Name: | 173 HICKS STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1978 (47 years ago) |
Entity Number: | 492774 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | ADVENTURE PROPERTIES, 70 CLARK ST - STE. 1A, BROOKLYN, NY, United States, 11201 |
Principal Address: | 70 CLARK STREET, 1A, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 8890
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALEX TILMANT | Chief Executive Officer | 70 CLARK STREET, SUITE 1A, ADVENTURE PROPERTIES, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
GEORGE LIKOKAS | DOS Process Agent | ADVENTURE PROPERTIES, 70 CLARK ST - STE. 1A, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-01-25 | Address | 70 CLARK STREET, SUITE 1A, ADVENTURE PROPERTIES, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2020-06-03 | 2024-01-25 | Address | 70 CLARK STREET, SUITE 1A, ADVENTURE PROPERTIES, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2018-06-04 | 2020-06-03 | Address | 173 HICKS STREET, 1E, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2018-06-04 | 2024-01-25 | Address | ADVENTURE PROPERTIES, 70 CLARK ST - STE. 1A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2017-03-06 | 2018-06-04 | Address | NYC APARTMENT MANAGEMENT INC, 477 MADISON AVE #6, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125003234 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
200603060781 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180604009058 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
170306002048 | 2017-03-06 | AMENDMENT TO BIENNIAL STATEMENT | 2016-06-01 |
160608006092 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State