Search icon

HOUSING SECURITIES, INC.

Company Details

Name: HOUSING SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1988 (36 years ago)
Entity Number: 1301169
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 388 GREENWICH STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL DANIEL Chief Executive Officer 388 GREENWICH STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-10-23 2024-10-03 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-10-11 2020-10-23 Address 390 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-10-20 2018-10-11 Address 390 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-10-20 2018-10-11 Address 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2014-10-02 2018-10-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-01 2014-10-02 Address PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003000052 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221026002838 2022-10-26 BIENNIAL STATEMENT 2022-10-01
201023060022 2020-10-23 BIENNIAL STATEMENT 2020-10-01
SR-17238 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17237 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181011006538 2018-10-11 BIENNIAL STATEMENT 2018-10-01
161020006048 2016-10-20 BIENNIAL STATEMENT 2016-10-01
141002006427 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121001006329 2012-10-01 BIENNIAL STATEMENT 2012-10-01
101006002607 2010-10-06 BIENNIAL STATEMENT 2010-10-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State