Search icon

NATIONAL CORPORATE HOUSING, INC.

Company Details

Name: NATIONAL CORPORATE HOUSING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2017 (8 years ago)
Entity Number: 5073666
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 8400 E Crescent Parkway, Suite 300, Greenwood Village, CO, United States, 80111

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL CORPORATE HOUSING, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS G ATCHISON Chief Executive Officer 8400 E CRESCENT PARKWAY, SUITE 300, GREENWOOD VILLAGE, CO, United States, 80111

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 10275 DOWLING CT, HIGHLANDS RANCH, CO, 80126, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 8400 E CRESCENT PARKWAY, SUITE 300, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
2021-01-05 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-02 2025-01-07 Address 8400 E CRESCENT PARKWAY, SUITE 300, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
2019-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-01-25 2019-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107002463 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230104002379 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210105061875 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-77650 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-77649 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102060679 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170125000090 2017-01-25 APPLICATION OF AUTHORITY 2017-01-25

Date of last update: 31 Jan 2025

Sources: New York Secretary of State