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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PHILLIP L CLAY | Chief Executive Officer | C/O THE COMMUNITY BUILDERS INC, 185 DARTMOUTH STREET, BOSTON, MA, United States, 02116 |
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 |
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