Name: | PROPERTY HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1989 (36 years ago) |
Entity Number: | 1356252 |
ZIP code: | 11765 |
County: | New York |
Place of Formation: | New York |
Address: | 145 HEATHER LANE, MILL NECK, NY, United States, 11765 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT CRISCI | DOS Process Agent | 145 HEATHER LANE, MILL NECK, NY, United States, 11765 |
Name | Role | Address |
---|---|---|
VINCENT CRISCI | Chief Executive Officer | 145 HEATHER LANE, MILL NECK, NY, United States, 11765 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-21 | Address | 145 HEATHER LANE, MILL NECK, NY, 11765, USA (Type of address: Chief Executive Officer) |
2017-06-06 | 2025-02-21 | Address | 145 HEATHER LANE, MILL NECK, NY, 11765, USA (Type of address: Service of Process) |
2017-06-06 | 2025-02-21 | Address | 145 HEATHER LANE, MILL NECK, NY, 11765, USA (Type of address: Chief Executive Officer) |
2003-09-16 | 2017-06-06 | Address | 12 E 12TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2003-09-16 | 2017-06-06 | Address | 12 E 12TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2003-09-16 | 2017-06-06 | Address | 12 E 12TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2001-06-01 | 2003-09-16 | Address | 8 E 12TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2001-06-01 | 2003-09-16 | Address | 8 E 12TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2001-06-01 | 2003-09-16 | Address | 8 E 12TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1998-07-17 | 2001-06-01 | Address | 12 E. 12 ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221000579 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
221122000551 | 2022-11-22 | BIENNIAL STATEMENT | 2021-05-01 |
170606002044 | 2017-06-06 | BIENNIAL STATEMENT | 2017-05-01 |
050923000699 | 2005-09-23 | CERTIFICATE OF MERGER | 2005-09-23 |
050713002601 | 2005-07-13 | BIENNIAL STATEMENT | 2005-05-01 |
040519000187 | 2004-05-19 | CERTIFICATE OF AMENDMENT | 2004-05-19 |
030916002471 | 2003-09-16 | BIENNIAL STATEMENT | 2003-05-01 |
010601002425 | 2001-06-01 | BIENNIAL STATEMENT | 2001-05-01 |
990625002463 | 1999-06-25 | BIENNIAL STATEMENT | 1999-05-01 |
980717002289 | 1998-07-17 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State