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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE HOUSING, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS G ATCHISON | Chief Executive Officer | 8400 E CRESCENT PARKWAY, SUITE 300, GREENWOOD VILLAGE, CO, United States, 80111 |
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) |
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