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