Name: | OUR HOUSE ON MERCER STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1980 (45 years ago) |
Entity Number: | 623920 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANN MARIE MOUNTFORD | Chief Executive Officer | 31-33 MERCER STREET, 4B, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-12 | 2024-05-12 | Address | 31-33 MERCER STREET, 4B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-05-12 | 2024-05-12 | Address | 31-33 MERCER STREET, 3A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2020-04-16 | 2024-05-12 | Address | 31-33 MERCER STREET, 3A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2018-05-09 | 2020-04-16 | Address | 31-33 MERCER STREET, 4B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2016-04-18 | 2018-05-09 | Address | 31-33 MERCER ST, #5A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240512000235 | 2024-05-12 | BIENNIAL STATEMENT | 2024-05-12 |
220608002956 | 2022-06-08 | BIENNIAL STATEMENT | 2022-04-01 |
200416060413 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
180509002047 | 2018-05-09 | BIENNIAL STATEMENT | 2018-04-01 |
160418002014 | 2016-04-18 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State