Name: | HASTINGS HOUSE TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1980 (45 years ago) |
Entity Number: | 633572 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 440 Mamaroneck Ave, Suite S-512, Harrison, NY, United States, 10528 |
Shares Details
Shares issued 25000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG PERUSINI | DOS Process Agent | 440 Mamaroneck Ave, Suite S-512, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
DIANA VIRRILL | Chief Executive Officer | 765 NORTH BROADWAY, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 765 NORTH BROADWAY, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2024-06-03 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
2023-08-23 | 2023-08-23 | Address | 765 NORTH BROADWAY, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2024-06-03 | Address | 765 NORTH BROADWAY, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2024-06-03 | Address | 440 Mamaroneck Ave, Suite S-512, Harrison, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002678 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
230823000550 | 2023-08-23 | BIENNIAL STATEMENT | 2022-06-01 |
200827060096 | 2020-08-27 | BIENNIAL STATEMENT | 2020-06-01 |
191017060158 | 2019-10-17 | BIENNIAL STATEMENT | 2018-06-01 |
160603006979 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State