Name: | OLD HOUSE TENTH STREET REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1994 (31 years ago) |
Entity Number: | 1819591 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 274 E 10TH STREET, 1C, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 274 E 10TH STREET, 1C, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
CATALINA SALAZAR | Chief Executive Officer | 440 W 47TH STREET 5G, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-30 | 2019-10-02 | Address | 440 W 4TH STREET 5G, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-07-03 | 2017-05-30 | Address | 274 E 10TH STREET, 1C, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2008-07-03 | 2017-05-30 | Address | 440 W 47TH ST, APT 5G, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-07-03 | 2017-05-30 | Address | 274 E 10TH STREET, 1C, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
2006-05-09 | 2008-07-03 | Address | 440 W 47TH ST, APT 5G, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061852 | 2019-10-02 | BIENNIAL STATEMENT | 2018-05-01 |
170530002024 | 2017-05-30 | BIENNIAL STATEMENT | 2016-05-01 |
120706002334 | 2012-07-06 | BIENNIAL STATEMENT | 2012-05-01 |
100528002793 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
080703002362 | 2008-07-03 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State