116 W. 76TH ST. HOUSING CORP.

Name: | 116 W. 76TH ST. HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1980 (45 years ago) |
Entity Number: | 612787 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | KRISTINE LOUIS REYNAL, 116 WEST 76TH ST, NEW YORK, NY, United States, 10023 |
Principal Address: | 116 WEST 76TH STREET, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KRISTINE LOUIS REYNAL | Chief Executive Officer | BANK OF AMERICA, 114 WEST 47TH STREET, 4TH FLR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | KRISTINE LOUIS REYNAL, 116 WEST 76TH ST, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-25 | 2021-03-18 | Address | BANK OF AMERICA, 590 MADISON AVE, 33RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-04-04 | 2008-03-25 | Address | 116 WEST 76TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2006-04-04 | 2008-03-25 | Address | KRISTINE LOUIS, 116 WEST 76TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2006-04-04 | 2008-03-25 | Address | BANK OF AMERICA, 590 MADISON AVE, 33RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-03-17 | 2006-04-04 | Address | 116 W 76TH ST, #4E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210318060512 | 2021-03-18 | BIENNIAL STATEMENT | 2020-03-01 |
080325002734 | 2008-03-25 | BIENNIAL STATEMENT | 2008-03-01 |
060404003135 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
040317002528 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
020409002468 | 2002-04-09 | BIENNIAL STATEMENT | 2002-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State