Search icon

301-52 TOWNHOUSE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 301-52 TOWNHOUSE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1979 (46 years ago)
Entity Number: 562307
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 32050

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT COMPANY LLC DOS Process Agent 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
KATHRYNE LYONS Chief Executive Officer C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2022-09-12 2024-02-13 Shares Share type: PAR VALUE, Number of shares: 32050, Par value: 1
2009-07-24 2014-10-03 Address C/O GERARD PICASO INC, 1133 BROADWAY, STE 426, NEW YORK, NY, 10010, 7989, USA (Type of address: Service of Process)
1993-02-08 2009-07-24 Address 301 EAST 52ND STREET, NEW YORK, NY, 10022, 6319, USA (Type of address: Service of Process)
1993-02-08 1997-09-03 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1981-11-12 2022-09-12 Shares Share type: PAR VALUE, Number of shares: 32050, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
220428001588 2022-04-28 BIENNIAL STATEMENT 2021-06-01
20180717086 2018-07-17 ASSUMED NAME LLC INITIAL FILING 2018-07-17
141003000773 2014-10-03 CERTIFICATE OF CHANGE 2014-10-03
110727002616 2011-07-27 BIENNIAL STATEMENT 2011-06-01
090724003067 2009-07-24 BIENNIAL STATEMENT 2009-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State