Name: | INWOOD HEIGHTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1957 (68 years ago) |
Entity Number: | 164484 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 423180
Type CAP
Name | Role | Address |
---|---|---|
PATRICK MCMAHON | Chief Executive Officer | 17 FORT GEORGE HILL, NEW YORK, NY, United States, 10040 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 17 FORT GEORGE HILL, APT 17A, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 17 FORT GEORGE HILL, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-11-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 423180 |
2023-10-13 | 2024-04-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 423180 |
2023-07-12 | 2024-11-27 | Address | 575 FIFTH AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2023-07-12 | 2023-07-12 | Address | 17 FORT GEORGE HILL, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2023-04-04 | Address | 17 FORT GEORGE HILL, APT 17A, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2023-04-04 | Address | 575 FIFTH AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-07-12 | 2023-07-12 | Address | 17 FORT GEORGE HILL, APT 17A, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2023-04-04 | Address | 17 FORT GEORGE HILL, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127004659 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
230404002075 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
230712000147 | 2022-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-17 |
210401060798 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190416000303 | 2019-04-16 | CERTIFICATE OF CHANGE | 2019-04-16 |
110520000909 | 2011-05-20 | CERTIFICATE OF CHANGE | 2011-05-20 |
091028002687 | 2009-10-28 | BIENNIAL STATEMENT | 2009-04-01 |
080313000398 | 2008-03-13 | CERTIFICATE OF CHANGE | 2008-03-13 |
070416002402 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
070117002225 | 2007-01-17 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State