Search icon

ROWHOUSE HOME COMPANY INC.

Company Details

Name: ROWHOUSE HOME COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2017 (7 years ago)
Entity Number: 5207448
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 495 Henry St., UNIT 327, BROOKLYN, NY, United States, 11238
Principal Address: 475 CLERMONT AVE, UNIT 327, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
475 CLERMONT AVE DOS Process Agent 495 Henry St., UNIT 327, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
PAULA MCCOY Chief Executive Officer 475 CLERMONT AVE, UNIT 327, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 475 CLERMONT AVE, UNIT 327, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-03-21 Address 495 HENRY ST. #334, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2022-02-15 2024-03-21 Address 495 HENRY ST. #334, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2022-02-15 2024-03-21 Address 495 Henry St., #334, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2021-10-28 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2017-09-25 2021-10-28 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2017-09-25 2022-02-15 Address 420 LAFAYETTE AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321001328 2024-03-21 BIENNIAL STATEMENT 2024-03-21
220215001641 2021-10-28 CERTIFICATE OF AMENDMENT 2021-10-28
210923001324 2021-09-23 BIENNIAL STATEMENT 2021-09-23
170925010435 2017-09-25 CERTIFICATE OF INCORPORATION 2017-09-25

Date of last update: 07 Mar 2025

Sources: New York Secretary of State