HABITAT, INC.

Name: | HABITAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1998 (27 years ago) |
Entity Number: | 2233310 |
ZIP code: | 10801 |
County: | New York |
Place of Formation: | New York |
Address: | 271 NORTH AVE, 102, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 271 NORTH AVE, 102, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
MARC SCHWARTZ | Chief Executive Officer | 271 NORTH AVE, 102, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-10 | 2008-05-15 | Address | 5 W 37TH ST, SUITE 1100, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-05-10 | 2008-05-15 | Address | 5 W 37TH ST, SUITE 1100, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2006-05-10 | 2008-05-15 | Address | 5 W 37TH ST, SUITE 1100, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2002-02-06 | 2006-05-10 | Address | 392 5TH AVE, SUITE 400, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2002-02-06 | 2006-05-10 | Address | 392 5TH AVE, SUITE 400, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080515002180 | 2008-05-15 | BIENNIAL STATEMENT | 2008-02-01 |
060510002232 | 2006-05-10 | BIENNIAL STATEMENT | 2006-02-01 |
040407002711 | 2004-04-07 | BIENNIAL STATEMENT | 2004-02-01 |
020206002501 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
000420002401 | 2000-04-20 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State