Name: | AMALGAMATED HOUSING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1927 (98 years ago) |
Entity Number: | 24423 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 7 TIMES SQUARE, 21ST FL, NEW YORK, NY, United States, 10036 |
Principal Address: | 98 VAN CORTLANDT PARK SOUTH, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 0
Share Par Value 3200000
Type CAP
Name | Role | Address |
---|---|---|
NORRIS MCLAUGHLIN & MARCUS PA | DOS Process Agent | 7 TIMES SQUARE, 21ST FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
HOWARD E KAMIEL | Chief Executive Officer | 98 VAN CORTLANDT PARK SOUTH, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Shares | Share type: PAR VALUE, Number of shares: 36000, Par value: 100 |
2025-04-23 | 2025-05-07 | Shares | Share type: PAR VALUE, Number of shares: 36000, Par value: 100 |
2025-01-06 | 2025-04-23 | Shares | Share type: PAR VALUE, Number of shares: 36000, Par value: 100 |
2024-11-01 | 2025-01-06 | Shares | Share type: PAR VALUE, Number of shares: 36000, Par value: 100 |
2024-10-31 | 2024-11-01 | Shares | Share type: PAR VALUE, Number of shares: 36000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201214060436 | 2020-12-14 | BIENNIAL STATEMENT | 2019-11-01 |
201214061203 | 2020-12-14 | BIENNIAL STATEMENT | 2019-11-01 |
170613006115 | 2017-06-13 | BIENNIAL STATEMENT | 2015-11-01 |
111121002492 | 2011-11-21 | BIENNIAL STATEMENT | 2011-11-01 |
071130002565 | 2007-11-30 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State