Search icon

PROPERTY HOLDINGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
VINCENT CRISCI DOS Process Agent 145 HEATHER LANE, MILL NECK, NY, United States, 11765

Chief Executive Officer

Name Role Address
VINCENT CRISCI Chief Executive Officer 145 HEATHER LANE, MILL NECK, NY, United States, 11765

History

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)

Filings

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