NINE THIRTY HOUSING COMPANY, INC.

Name: | NINE THIRTY HOUSING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1991 (34 years ago) |
Date of dissolution: | 29 Jun 2012 |
Entity Number: | 1586182 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 2345 BROADWAY, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURA R. JERVIS | Chief Executive Officer | 2345 BROADWAY, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
WEST SIDE FEDERATION FOR SENIOR AND SUPPORTIVE HOUSING INC | DOS Process Agent | 2345 BROADWAY, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-17 | 2003-10-03 | Address | 2345 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1993-02-08 | 2007-10-09 | Address | 2345 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 2003-10-03 | Address | 2345 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1993-02-08 | 1999-08-17 | Address | 2345 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1991-10-31 | 1993-02-08 | Address | 300 AMSTERDAM AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120629001010 | 2012-06-29 | CERTIFICATE OF DISSOLUTION | 2012-06-29 |
091015002293 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071009002012 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
051201003030 | 2005-12-01 | BIENNIAL STATEMENT | 2005-10-01 |
031003002140 | 2003-10-03 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State