Search icon

FOURTH HOUSING COMPANY, INC.

Company Details

Name: FOURTH HOUSING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1949 (75 years ago)
Entity Number: 64309
ZIP code: 11710
County: New York
Place of Formation: New York
Principal Address: 158-11 Harry Van Arsdale Jr. A, Room 307, Flushing, NY, United States, 11365
Address: 2099 BELLMORE AVENUE, Rm 307, BELLMORE, NY, United States, 11710

Contact Details

Phone +1 718-591-2000

Shares Details

Shares issued 0

Share Par Value 1062500

Type CAP

DOS Process Agent

Name Role Address
BAKER GREENSPAN & BERNSTEIN, ESQS. DOS Process Agent 2099 BELLMORE AVENUE, Rm 307, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
GILL MEDINA Chief Executive Officer 65-94 162ND ST, FLUSHING, NY, United States, 11365

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 65-94 162ND ST, FLUSHING, NY, 11365, 2662, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-08-30 Address 65-94 162ND ST, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2007-08-17 2024-08-30 Address 2099 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2005-01-21 2024-08-30 Address 65-94 162ND ST, FLUSHING, NY, 11365, 2662, USA (Type of address: Chief Executive Officer)
2005-01-21 2007-08-17 Address 65-94 162ND ST, FLUSHING, NY, 11365, 2662, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830016076 2024-08-30 BIENNIAL STATEMENT 2024-08-30
221221002235 2022-12-21 BIENNIAL STATEMENT 2021-12-01
070817000648 2007-08-17 CERTIFICATE OF CHANGE 2007-08-17
060201002232 2006-02-01 BIENNIAL STATEMENT 2005-12-01
050121002131 2005-01-21 BIENNIAL STATEMENT 2003-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State