Search icon

SECOND HOUSING COMPANY, INC.

Company Details

Name: SECOND HOUSING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1949 (75 years ago)
Entity Number: 64313
ZIP code: 11710
County: New York
Place of Formation: New York
Address: 2099 BELLMORE AVENUE, BELLMORE, NY, United States, 11710
Principal Address: 161-29 HVA JR AVE, FLUSHING, NY, United States, 11365

Contact Details

Phone +1 718-591-2000

Shares Details

Shares issued 0

Share Par Value 1162500

Type CAP

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROBERT MORROW Chief Executive Officer 161-29 HVA JR AVE, FLUSHING, NY, United States, 11365

History

Start date End date Type Value
2024-08-30 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 30500, Par value: 125
2024-08-30 2024-08-30 Address 161-29 HVA JR AVE, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2022-01-27 2024-08-30 Shares Share type: PAR VALUE, Number of shares: 30500, Par value: 125
2021-06-30 2022-01-27 Shares Share type: PAR VALUE, Number of shares: 30500, Par value: 125
2007-12-27 2024-08-30 Address 161-29 HVA JR AVE, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240830016119 2024-08-30 BIENNIAL STATEMENT 2024-08-30
221221001666 2022-12-21 BIENNIAL STATEMENT 2021-12-01
140127002131 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120112002512 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100108002307 2010-01-08 BIENNIAL STATEMENT 2009-12-01

Court Cases

Court Case Summary

Filing Date:
2007-12-14
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing

Parties

Party Name:
CHAO
Party Role:
Plaintiff
Party Name:
SECOND HOUSING COMPANY, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State