Search icon

FINE ARTS HOUSING, INC.

Company Details

Name: FINE ARTS HOUSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1977 (48 years ago)
Entity Number: 448510
ZIP code: 10012
County: New York
Place of Formation: New York
Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 8300

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
JOSEPH MACARI Chief Executive Officer 105 HUDSON ST, #9N, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-05-11 2024-05-11 Address 105 HUDSON ST, #9N, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-05-11 Shares Share type: PAR VALUE, Number of shares: 8300, Par value: 1
2021-09-08 2024-02-05 Shares Share type: PAR VALUE, Number of shares: 8300, Par value: 1
2015-09-18 2024-05-11 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2013-09-18 2024-05-11 Address 105 HUDSON ST, #9N, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240511000275 2024-05-11 BIENNIAL STATEMENT 2024-05-11
210930003278 2021-09-30 BIENNIAL STATEMENT 2021-09-30
190904061654 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170925002043 2017-09-25 BIENNIAL STATEMENT 2017-09-01
150918002030 2015-09-18 BIENNIAL STATEMENT 2015-09-01

Court Cases

Court Case Summary

Filing Date:
2013-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
GROPPER
Party Role:
Plaintiff
Party Name:
FINE ARTS HOUSING, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State