Search icon

NHS HOUSING CORP.

Company Details

Name: NHS HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2005 (20 years ago)
Entity Number: 3171447
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 115 W. Clinton Street, Ithaca, NY, United States, 14850
Principal Address: 115 WEST CLINTON ST, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NHS HOUSING CORP. DOS Process Agent 115 W. Clinton Street, Ithaca, NY, United States, 14850

Chief Executive Officer

Name Role Address
LYNN TRUAME Chief Executive Officer 115 WEST CLINTON ST, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 115 WEST CLINTON ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-10-31 2025-03-03 Address 115 WEST CLINTON ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-10-31 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2023-10-31 Address 115 WEST CLINTON ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-10-31 2025-03-03 Address 115 W. Clinton Street, Ithaca, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002305 2025-03-03 BIENNIAL STATEMENT 2025-03-03
231031001853 2023-10-31 BIENNIAL STATEMENT 2023-03-01
210311060224 2021-03-11 BIENNIAL STATEMENT 2021-03-01
190306061076 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006392 2017-03-01 BIENNIAL STATEMENT 2017-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State