Name: | LOW-INCOME HOUSING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1989 (36 years ago) |
Date of dissolution: | 14 Dec 2004 |
Entity Number: | 1317397 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10285 |
Address: | 655 THIRD AVE 22ND FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT HELLMAN | Chief Executive Officer | 3 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10285 |
Name | Role | Address |
---|---|---|
C/O STEMPEL BENNETT CLAMAN & HOCHBERG PC | DOS Process Agent | 655 THIRD AVE 22ND FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-06 | 1999-09-01 | Address | 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer) |
1997-04-24 | 2003-02-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-07-08 | 1997-04-24 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1996-07-08 | 1997-04-24 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1996-02-13 | 1998-02-06 | Address | 200 VESEY STREET, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041214000956 | 2004-12-14 | CERTIFICATE OF MERGER | 2004-12-14 |
030219000179 | 2003-02-19 | CERTIFICATE OF CHANGE | 2003-02-19 |
990901002278 | 1999-09-01 | BIENNIAL STATEMENT | 1999-01-01 |
980206002814 | 1998-02-06 | BIENNIAL STATEMENT | 1997-01-01 |
970424000059 | 1997-04-24 | CERTIFICATE OF CHANGE | 1997-04-24 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State