Name: | 2 W. 90TH ST. HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1980 (45 years ago) |
Entity Number: | 613586 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARK LEVINE | Chief Executive Officer | C/O EBMG, 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | C/O EBMG, 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2024-03-01 | Shares | Share type: PAR VALUE, Number of shares: 461, Par value: 1 |
2022-05-05 | 2023-09-13 | Shares | Share type: PAR VALUE, Number of shares: 461, Par value: 1 |
2020-03-04 | 2024-03-01 | Address | C/O EBMG, 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2024-03-01 | Address | 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301050759 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220302000967 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200304060155 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180302006049 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160725002041 | 2016-07-25 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State