Name: | 244 HOUSTON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1996 (29 years ago) |
Entity Number: | 2044068 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 17 STANTON STREET #2, #2, NEW YORK, NY, United States, 10002 |
Address: | 17 STANTON STREET #2, SUITE 2, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN SOUDRY | Chief Executive Officer | 17 STANTON ST, UNIT 2, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
JONATHAN SOUDRY | DOS Process Agent | 17 STANTON STREET #2, SUITE 2, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-02 | 2020-10-05 | Address | 17 STANTON STREET, SUITE 2, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2018-07-02 | 2020-01-02 | Address | 17 STANTON STREET #2, #2, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2016-07-05 | 2018-07-02 | Address | 17 STANTON ST, #2, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2014-07-09 | 2018-07-02 | Address | 17 STANTON ST, #2, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2014-07-09 | 2016-07-05 | Address | 17 STANTON ST, #2, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005062050 | 2020-10-05 | BIENNIAL STATEMENT | 2020-07-01 |
200102062578 | 2020-01-02 | BIENNIAL STATEMENT | 2012-07-01 |
180702008121 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705008908 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140709006970 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State