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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
JOSEPH MACARI | Chief Executive Officer | 105 HUDSON ST, #9N, NEW YORK, NY, United States, 10013 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State