Search icon

ARVERNE HOUSES, INC.

Company Details

Name: ARVERNE HOUSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1972 (53 years ago)
Entity Number: 329528
ZIP code: 10119
County: New York
Place of Formation: New York
Address: ONE PENN PLAZA, SUITE 3100, NEW YORK, NY, United States, 10119

Shares Details

Shares issued 220000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
GOETZ FITZPATRICK LLP DOS Process Agent ONE PENN PLAZA, SUITE 3100, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
DOUGLAS GROSS Chief Executive Officer GOETZ FITZPATRICK LLP, ONE PENN PLAZA, SUITE 3100, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
2021-11-03 2022-10-27 Shares Share type: PAR VALUE, Number of shares: 220000, Par value: 10
2014-05-08 2016-05-10 Address HOFHEIMER GARTLIER & GROSS LLP, 530 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-05-17 2014-05-08 Address HOFHEIMER GARTLIER & GROSS LLP, 530 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-05-23 2010-05-17 Address MARKS PANETH & SHRON LLP, 622 3RD AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-05-23 2016-05-10 Address 530 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180501006541 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006540 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140508006586 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120621002633 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100517003075 2010-05-17 BIENNIAL STATEMENT 2010-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State