Search icon

TCB MONUMENT SQUARE HOUSING CORP.

Company Details

Name: TCB MONUMENT SQUARE HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2009 (16 years ago)
Entity Number: 3771750
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: C/O THE COMMUNITY BUILDERS, 185 DARTMOUTH STREET, BOSTON, MA, United States, 02116

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FM7XS7SKQLE3 2025-04-23 2 1ST ST STE 1, TROY, NY, 12180, 3823, USA 185 DARTMOUTH STREET, 9TH FLOOR, BOSTON, MA, 02116, 5883, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-04-25
Initial Registration Date 2013-02-04
Entity Start Date 2009-02-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISA WILCOX-ERHARDT
Role EXECUTIVE VICE PRESIDENT OF PROPERTY MANAGEMENT
Address 185 DARTMOUTH STREET, 9TH FLOOR, BOSTON, MA, 02116, 5883, USA
Government Business
Title PRIMARY POC
Name LISA WILCOX-ERHARDT
Role EXECUTIVE VICE PRESIDENT OF PROPERTY MANAGEMENT
Address 185 DARTMOUTH STREET, 9TH FLOOR, BOSTON, MA, 02116, 5883, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6UW05 Obsolete Non-Manufacturer 2013-02-26 2024-04-25 No data 2025-04-23

Contact Information

POC LISA WILCOX-ERHARDT
Phone +1 617-695-9595
Fax +1 857-221-8618
Address 2 1ST ST STE 1, TROY, NY, 12180 3823, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PHILLIP L CLAY Chief Executive Officer C/O THE COMMUNITY BUILDERS INC, 185 DARTMOUTH STREET, BOSTON, MA, United States, 02116

History

Start date End date Type Value
2023-02-10 2023-02-10 Address C/O THE COMMUNITY BUILDERS INC, 185 DARTMOUTH STREET, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2017-02-27 2023-02-10 Address C/O THE COMMUNITY BUILDERS INC, 185 DARTMOUTH STREET, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2015-02-24 2017-02-27 Address LEGAL DEPARTMENT, 95 BERKELEY ST / STE 500, BOSTON, MA, 02116, USA (Type of address: Principal Executive Office)
2015-02-24 2017-02-27 Address C/O THE COMMUNITY BUILDERS INC, 95 BERKELEY ST, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2012-09-04 2023-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-09-04 2023-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-04-15 2015-02-24 Address LEGAL DEPARTMENT, 95 BERKCLAY ST / STE 500, BOSTON, MA, 02116, USA (Type of address: Principal Executive Office)
2011-04-15 2015-02-24 Address C/O THE COMMUNITY BUILDERS INC, 95 BERKCLAY ST, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2011-04-15 2012-09-04 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-02-05 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230210002256 2023-02-10 BIENNIAL STATEMENT 2023-02-01
210226060274 2021-02-26 BIENNIAL STATEMENT 2021-02-01
190305060935 2019-03-05 BIENNIAL STATEMENT 2019-02-01
170227006259 2017-02-27 BIENNIAL STATEMENT 2017-02-01
150224006109 2015-02-24 BIENNIAL STATEMENT 2015-02-01
130227006140 2013-02-27 BIENNIAL STATEMENT 2013-02-01
120904000463 2012-09-04 CERTIFICATE OF CHANGE 2012-09-04
110415002937 2011-04-15 BIENNIAL STATEMENT 2011-02-01
090205000918 2009-02-05 CERTIFICATE OF INCORPORATION 2009-02-05

Date of last update: 03 Feb 2025

Sources: New York Secretary of State