Name: | VILLAGE VIEW HOUSING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1962 (62 years ago) |
Entity Number: | 152739 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1981 MARCUS AVENUE, SUITE C-131, LAKE SUCCESS, NY, United States, 11042 |
Address: | 200 MADISON AVENUE, NEW YORK,, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 3500000
Type CAP
Name | Role | Address |
---|---|---|
KAGAN, LUBIC, LEPPER, FINKELSTEIN AND GOLD | DOS Process Agent | 200 MADISON AVENUE, NEW YORK,, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CHRISTINE HADLOW | Chief Executive Officer | 60 FIRST AVENUE, APT.#20A, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 60 FIRST AVENUE, APT.#20A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2025-02-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 3500000 |
2024-11-26 | 2024-12-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 3500000 |
2024-08-29 | 2024-11-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 3500000 |
2024-08-09 | 2024-08-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 3500000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003632 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221206003154 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
210615060295 | 2021-06-15 | BIENNIAL STATEMENT | 2020-12-01 |
181217006886 | 2018-12-17 | BIENNIAL STATEMENT | 2018-12-01 |
161220006242 | 2016-12-20 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State