Search icon

173 HICKS STREET CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
ALEX TILMANT Chief Executive Officer 70 CLARK STREET, SUITE 1A, ADVENTURE PROPERTIES, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
GEORGE LIKOKAS DOS Process Agent ADVENTURE PROPERTIES, 70 CLARK ST - STE. 1A, BROOKLYN, NY, United States, 11201

History

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)

Filings

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