Search icon

HOWARD HOUSE OWNERS CORP.

Company Details

Name: HOWARD HOUSE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1987 (38 years ago)
Entity Number: 1207591
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O GERARD J. PICASO DIVISION OF HALSTEAD MGMT. LLC. DOS Process Agent 770 LEXINGTON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
KAREN KENNEDY Chief Executive Officer 246 WEST END AVE #10BC, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-09-26 2024-09-19 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2023-06-13 2023-09-26 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2022-09-15 2023-06-13 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2014-03-12 2019-02-05 Address 246 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2014-03-12 2016-08-31 Address C/O SHANNON HILL, 246 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191030060236 2019-10-30 BIENNIAL STATEMENT 2019-10-01
190205061024 2019-02-05 BIENNIAL STATEMENT 2017-10-01
160831006241 2016-08-31 BIENNIAL STATEMENT 2015-10-01
140312002060 2014-03-12 BIENNIAL STATEMENT 2013-10-01
130129006242 2013-01-29 BIENNIAL STATEMENT 2011-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State