Search icon

FORDHAM HEIGHTS REALTY CORP.

Company Details

Name: FORDHAM HEIGHTS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1946 (79 years ago)
Entity Number: 58010
ZIP code: 01770
County: Nassau
Place of Formation: New York
Address: 4 Nason Hill Lane, Suite 1115, Sherborn, MA, United States, 01770
Principal Address: 4 Nason Hill Lane, Sherborn, MA, United States, 01770

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN SPRING DOS Process Agent 4 Nason Hill Lane, Suite 1115, Sherborn, MA, United States, 01770

Chief Executive Officer

Name Role Address
JONATHAN SPRING Chief Executive Officer 4 NASON HILL LANE, SHERBORN, MA, United States, 01770

History

Start date End date Type Value
1991-02-26 2010-06-22 Address 179 GANNET COURT, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1961-02-07 1991-02-26 Address 10 W. FORDHAM RD., NEW YORK, NY, USA (Type of address: Service of Process)
1957-09-17 1961-02-07 Address SPRING 332 E. 149TH ST., BRONX, NY, USA (Type of address: Service of Process)
1946-03-05 1957-09-17 Address 327 AUDUBON AVE., NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220712000674 2022-07-12 BIENNIAL STATEMENT 2022-03-01
100622000821 2010-06-22 CERTIFICATE OF CHANGE 2010-06-22
940331002988 1994-03-31 BIENNIAL STATEMENT 1994-03-01
930728002122 1993-07-28 BIENNIAL STATEMENT 1993-03-01
C181008-2 1991-09-18 ASSUMED NAME CORP INITIAL FILING 1991-09-18
910226000084 1991-02-26 CERTIFICATE OF CHANGE 1991-02-26
254223 1961-02-07 CERTIFICATE OF AMENDMENT 1961-02-07
77811 1957-09-17 CERTIFICATE OF AMENDMENT 1957-09-17
6625-93 1946-03-05 CERTIFICATE OF INCORPORATION 1946-03-05

Date of last update: 02 Mar 2025

Sources: New York Secretary of State