Search icon

ESSEX HOUSE CONDOMINIUM CORPORATION

Company Details

Name: ESSEX HOUSE CONDOMINIUM CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1969 (56 years ago)
Entity Number: 271728
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 7750 WISCONSIN AVENUE, BETHESDA, MD, United States, 20814
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM P BROWN Chief Executive Officer 7750 WISCONSIN AVENUE, BETHESDA, MD, United States, 20814

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 10400 FERNWOOD ROAD, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 7750 WISCONSIN AVENUE, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 10400 FERNWOOD ROAD, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250127000184 2025-01-27 BIENNIAL STATEMENT 2025-01-27
241118002058 2024-11-15 CERTIFICATE OF CHANGE BY ENTITY 2024-11-15
230123000237 2023-01-23 BIENNIAL STATEMENT 2023-01-01
210112060848 2021-01-12 BIENNIAL STATEMENT 2021-01-01
SR-3748 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State