Search icon

THIRD HOUSING COMPANY, INC.

Company Details

Name: THIRD HOUSING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1949 (75 years ago)
Entity Number: 64311
ZIP code: 11365
County: New York
Place of Formation: New York
Address: 158-11 Harry Van Arsdale Jr. A, Room 307, Flushing, NY, United States, 11365

Contact Details

Phone +1 718-591-2000

Shares Details

Shares issued 0

Share Par Value 1562500

Type CAP

Chief Executive Officer

Name Role Address
E GORDON YOUNG Chief Executive Officer 65-94 162ND STREET, FLUSHING, NY, United States, 11365

DOS Process Agent

Name Role Address
NICOLE ROLLINS DOS Process Agent 158-11 Harry Van Arsdale Jr. A, Room 307, Flushing, NY, United States, 11365

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 65-94 162ND STREET, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2024-08-30 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 33500, Par value: 125
2023-06-22 2024-08-30 Shares Share type: PAR VALUE, Number of shares: 33500, Par value: 125
2022-12-01 2023-06-22 Shares Share type: PAR VALUE, Number of shares: 33500, Par value: 125
2022-08-06 2022-12-01 Shares Share type: PAR VALUE, Number of shares: 33500, Par value: 125

Filings

Filing Number Date Filed Type Effective Date
240830016092 2024-08-30 BIENNIAL STATEMENT 2024-08-30
221221001998 2022-12-21 BIENNIAL STATEMENT 2021-12-01
140114002152 2014-01-14 BIENNIAL STATEMENT 2013-12-01
120111002676 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100106002031 2010-01-06 BIENNIAL STATEMENT 2009-12-01

Court Cases

Court Case Summary

Filing Date:
2009-08-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
TRIANA
Party Role:
Plaintiff
Party Name:
THIRD HOUSING COMPANY, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State