Name: | VILLA HOUSE MANAGERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2017 (7 years ago) |
Entity Number: | 5224248 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 345 East 102 Street, Ste 305, New York, NY, United States, 10029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID A. GOLDSTEIN, ESQ. | Agent | C/O GOLDSTEIN HALL PLLC, 80 BROAD STREET STE. 303, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 345 East 102 Street, Ste 305, New York, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
JOHN MCDONALD | Chief Executive Officer | 345 EAST 102 STREET, STE 305, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-17 | 2023-11-17 | Address | 345 EAST 102 STREET, STE 305, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2023-11-17 | Address | C/O GOLDSTEIN HALL PLLC, 80 BROAD STREET STE. 303, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2023-09-11 | 2023-11-17 | Address | 345 EAST 102 STREET, STE 305, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2023-11-17 | Address | 345 East 102 Street, Ste 305, New York, NY, 10029, USA (Type of address: Service of Process) |
2023-09-11 | 2023-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-10-26 | 2023-09-11 | Address | C/O GOLDSTEIN HALL PLLC, 80 BROAD STREET STE. 303, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2017-10-26 | 2023-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-10-26 | 2023-09-11 | Address | 345 EAST 102ND STREET, SUITE 305, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231117000489 | 2023-11-17 | BIENNIAL STATEMENT | 2023-10-01 |
230911003290 | 2023-09-11 | BIENNIAL STATEMENT | 2021-10-01 |
171026000194 | 2017-10-26 | CERTIFICATE OF INCORPORATION | 2017-10-26 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State