Name: | TEN BROECK MANOR HOUSES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED-PROFIT HOUSING COMPANY (ARTICLE 2 PHFL & BCL) |
Status: | Inactive |
Date of registration: | 12 Nov 1992 (32 years ago) |
Date of dissolution: | 21 May 2018 |
Entity Number: | 1679998 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 11 WEST 42ND STREET, ATT: OFFICE OF GENERAL COUNSEL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 30
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORP. %N.Y.S. MORTGAGE LOAN ENFORCEMENT & ADMIN. CORP. | DOS Process Agent | 11 WEST 42ND STREET, ATT: OFFICE OF GENERAL COUNSEL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-23 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85729 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180521000808 | 2018-05-21 | CERTIFICATE OF DISSOLUTION | 2018-05-21 |
101123000760 | 2010-11-23 | CERTIFICATE OF CHANGE | 2010-11-23 |
970926000016 | 1997-09-26 | ERRONEOUS ENTRY | 1997-09-26 |
DP-1296110 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
921112000507 | 1992-11-12 | CERTIFICATE OF INCORPORATION | 1992-11-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State