Search icon

MOUNT HOUSING COMPANY, INC.

Headquarter

Company Details

Name: MOUNT HOUSING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1970 (55 years ago)
Entity Number: 294011
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 40W 57th St, 16TH FLOOR, New York, NY, United States, 10019
Principal Address: 40 W 57TH ST, 16TH FL, New York, NY, United States, 10019

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD S. LEFRAK Chief Executive Officer 40 W 57TH ST, 16TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O ESTATES NY REAL ESTATE SERVICES LLC DOS Process Agent 40W 57th St, 16TH FLOOR, New York, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
F23000002355
State:
FLORIDA

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 40 W 57TH ST, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-08-12 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2023-04-13 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2020-08-25 2024-08-12 Address 40 W 57TH ST, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-08-25 2024-08-12 Address 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812003001 2024-08-12 BIENNIAL STATEMENT 2024-08-12
220802003300 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200825060449 2020-08-25 BIENNIAL STATEMENT 2020-08-01
180828006335 2018-08-28 BIENNIAL STATEMENT 2018-08-01
160831006008 2016-08-31 BIENNIAL STATEMENT 2016-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State