Search icon

AHBT HOUSING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AHBT HOUSING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2005 (20 years ago)
Entity Number: 3152966
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND ST, STE 1010, C/O: DALTON MANAGEMENT CO, NEW YORK, NY, United States, 10165
Principal Address: 60 EAST 42ND ST, SUITE 1010 C/O: HOUSING MANHATTAN TRUST, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J. ANGEL COSTA Chief Executive Officer 60 EAST 42ND STREET, SUITE 1010, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
HOUSING MANHATTAN TRUST ASSOCIATION DOS Process Agent 60 EAST 42ND ST, STE 1010, C/O: DALTON MANAGEMENT CO, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 60 EAST 42ND STREET, SUITE 1010, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-17 2024-08-02 Address 60 EAST 42ND STREET, SUITE 1010, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2018-07-17 2024-08-02 Address C/O THE SEAVEY ORGANIZATION, 60 EAST 42ND STREET, STE 1010, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2015-04-23 2018-07-17 Address 675 THIRD AVENUE 31ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802004294 2024-08-02 BIENNIAL STATEMENT 2024-08-02
180717002043 2018-07-17 BIENNIAL STATEMENT 2017-01-01
150423000425 2015-04-23 CERTIFICATE OF CHANGE (BY AGENT) 2015-04-23
120613003307 2012-06-13 BIENNIAL STATEMENT 2011-01-01
120424000043 2012-04-24 CERTIFICATE OF CHANGE 2012-04-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State