Search icon

OUR HOUSE ON MERCER STREET, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANN MARIE MOUNTFORD Chief Executive Officer 31-33 MERCER STREET, 4B, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012

History

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)

Filings

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