Search icon

INTERIM CORPORATE HOUSING, INC.

Company Details

Name: INTERIM CORPORATE HOUSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1997 (28 years ago)
Date of dissolution: 24 May 2018
Entity Number: 2127897
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: C/O MADELEINE DZIENA, 40 PARK AVENUE, NEW YORK, NY, United States, 10016
Address: 40 PARK AVENUE, PH-A, APT. PHA, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MADELEINE DZIENA Chief Executive Officer 40 PARK AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
INTERIM CORPORATE HOUSING, INC. DOS Process Agent 40 PARK AVENUE, PH-A, APT. PHA, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-03-23 2007-03-16 Address 40 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-03-23 2015-03-03 Address C/O DENNIS DZIENA, 40 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-03-28 2015-03-03 Address 40 PARK AVENUE, PH-A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180524000398 2018-05-24 CERTIFICATE OF DISSOLUTION 2018-05-24
170301006391 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303006278 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130311006059 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110317002839 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090223002891 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070316002513 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050606002597 2005-06-06 BIENNIAL STATEMENT 2005-03-01
030318002126 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010403002464 2001-04-03 BIENNIAL STATEMENT 2001-03-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State