Search icon

SALEM HOUSE MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SALEM HOUSE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2005 (20 years ago)
Entity Number: 3160166
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM WEINSTEIN Chief Executive Officer 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, United States, 10010

Agent

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

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-02-20 2025-02-10 Address 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-02-20 2023-02-20 Address 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-02-20 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-02-20 2025-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250210004682 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230220000492 2023-02-20 BIENNIAL STATEMENT 2023-02-01
210219060365 2021-02-19 BIENNIAL STATEMENT 2021-02-01
190206060261 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170206006537 2017-02-06 BIENNIAL STATEMENT 2017-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State