Search icon

TILDEN TOWERS HOUSING CO. INC.

Company Details

Name: TILDEN TOWERS HOUSING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1964 (60 years ago)
Entity Number: 181742
ZIP code: 11577
County: Queens
Place of Formation: New York
Principal Address: 1981 marcus avenue, suite c-131, lake success, NY, United States, 11042
Address: 165 ROSLYN ROAD, 1ST FLOOR, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 35365

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
OLIA BARRETT Chief Executive Officer 3511 BARNES AVE, APT.10B, BRONX, NY, United States, 10467

Agent

Name Role Address
METRO MANAGEMENT DEVELOPMENT INC. Agent 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
SONTAG & HYMAN P.C. DOS Process Agent 165 ROSLYN ROAD, 1ST FLOOR, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 3511 BARNES AVE, APT.10B, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2022-10-26 2024-11-06 Shares Share type: PAR VALUE, Number of shares: 35365, Par value: 10
2022-06-21 2022-10-26 Shares Share type: PAR VALUE, Number of shares: 35365, Par value: 10
2021-11-19 2022-06-21 Shares Share type: PAR VALUE, Number of shares: 35365, Par value: 10
2021-11-19 2024-11-06 Address 3511 BARNES AVE, APT.10B, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241106001265 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221129003485 2022-11-29 BIENNIAL STATEMENT 2022-11-01
211119001753 2021-11-19 AMENDMENT TO BIENNIAL STATEMENT 2021-11-19
201105061247 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181116006452 2018-11-16 BIENNIAL STATEMENT 2018-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State