Search icon

HEIGHTS 75 OWNERS CORP.

Company Details

Name: HEIGHTS 75 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1981 (44 years ago)
Entity Number: 675841
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 14112

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HANNAH ELLEN MURPHY Chief Executive Officer 75 LIVINGSTON ST, APT 3D, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 75 LIVINGSTON ST, APT 3D, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 75 LIVINGSTON ST, APT 3D, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-01-17 Shares Share type: PAR VALUE, Number of shares: 14112, Par value: 1
2024-11-27 2025-01-17 Address 75 LIVINGSTON ST, APT 3D, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-01-17 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250117003891 2025-01-17 BIENNIAL STATEMENT 2025-01-17
241127004558 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
230227001407 2023-02-27 BIENNIAL STATEMENT 2023-01-01
230712000116 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
210105060146 2021-01-05 BIENNIAL STATEMENT 2021-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State