Name: | 42 W. 17TH ST. HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1980 (44 years ago) |
Entity Number: | 657032 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012 |
Address: | 666 Broadway - 12th FL, 666 BROADWAY, 12TH FL, New York, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 666 Broadway - 12th FL, 666 BROADWAY, 12TH FL, New York, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
GARY MANDEL | Chief Executive Officer | 42 WEST 17TH ST, #9B, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 42 WEST 17TH ST, #9B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 42 WEST 17TH ST, #5B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-02-21 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2015-07-21 | 2025-01-03 | Address | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2015-07-21 | 2025-01-03 | Address | 42 WEST 17TH ST, #5B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1981-09-28 | 2025-01-03 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
1980-10-17 | 2015-07-21 | Address | 400 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103005216 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
221007002722 | 2022-10-07 | BIENNIAL STATEMENT | 2022-10-01 |
170605007463 | 2017-06-05 | BIENNIAL STATEMENT | 2016-10-01 |
150721002019 | 2015-07-21 | BIENNIAL STATEMENT | 2014-10-01 |
A801257-4 | 1981-09-28 | CERTIFICATE OF AMENDMENT | 1981-09-28 |
A712195-3 | 1980-11-06 | CERTIFICATE OF AMENDMENT | 1980-11-06 |
A706732-3 | 1980-10-17 | CERTIFICATE OF INCORPORATION | 1980-10-17 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State