Name: | 260 W. 10 HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1974 (51 years ago) |
Entity Number: | 385061 |
ZIP code: | 11231 |
County: | New York |
Place of Formation: | New York |
Address: | 75 3RD STREET, BROOKLYN, NY, United States, 11231 |
Principal Address: | 260 WEST 10TH ST, APT 5W, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
NEW WAY MANAGEMENT | DOS Process Agent | 75 3RD STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
JAMIE YOUNG | Chief Executive Officer | 260 WEST 10TH ST, APT 5W, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-09-17 | Address | 260 WEST 10TH ST, APT 3W, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2024-09-17 | Address | 260 WEST 10TH ST, APT 5W, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2018-12-04 | 2024-09-17 | Address | 260 WEST 10TH ST, APT 3W, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2016-01-07 | 2024-09-17 | Address | C/O MQ PROPERTY MGMT, 52A WEST 8TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-08-30 | 2018-12-04 | Address | 260 WEST 10TH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917003921 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
181204006545 | 2018-12-04 | BIENNIAL STATEMENT | 2018-01-01 |
160107006507 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
140314002237 | 2014-03-14 | BIENNIAL STATEMENT | 2014-01-01 |
130830002016 | 2013-08-30 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State