Name: | 1394 HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1979 (46 years ago) |
Entity Number: | 560271 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 1394 THIRD AVENUE, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
1394 HOUSING CORP. | DOS Process Agent | 1394 THIRD AVENUE, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
JERRIETTA R. HOLLINGER | Chief Executive Officer | 1394 THIRD AVENUE, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 1394 THIRD AVENUE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2024-04-10 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-21 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-23 | 2022-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-05-07 | 2015-05-05 | Address | 1394 THIRD AVENUE, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428002033 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
220223003177 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
20191104094 | 2019-11-04 | ASSUMED NAME LLC INITIAL FILING | 2019-11-04 |
150505006741 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130507007302 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State