Search icon

LOW-INCOME HOUSING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT HELLMAN Chief Executive Officer 3 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10285

DOS Process Agent

Name Role Address
C/O STEMPEL BENNETT CLAMAN & HOCHBERG PC DOS Process Agent 655 THIRD AVE 22ND FLR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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