ATHENIUM HOUSE CORP.

Name: | ATHENIUM HOUSE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1973 (52 years ago) |
Entity Number: | 255181 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ATHENIUM HOUSE CORP. | DOS Process Agent | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
HOWARD P ZIEN | Chief Executive Officer | 54 EAST 11TH ST, APT 4, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-25 | 2021-02-01 | Address | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2011-02-16 | 2015-02-25 | Address | 54 E 11TH ST, APT 8, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2011-02-16 | 2015-02-25 | Address | 54 E 11TH ST APT 4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2007-02-15 | 2011-02-16 | Address | 54 E 11TH ST, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2007-02-15 | 2011-02-16 | Address | 54 EAST 11TH ST #PH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201061530 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190219060364 | 2019-02-19 | BIENNIAL STATEMENT | 2019-02-01 |
170307002001 | 2017-03-07 | BIENNIAL STATEMENT | 2017-02-01 |
150225002027 | 2015-02-25 | BIENNIAL STATEMENT | 2015-02-01 |
130322002268 | 2013-03-22 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State