Name: | 28 EAST 4TH STREET HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1981 (44 years ago) |
Entity Number: | 705408 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 666 BROADWAY, 12TH FL, New York, NY, United States, 10012 |
Principal Address: | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
28 EAST 4TH STREET HOUSING CORP. | DOS Process Agent | 666 BROADWAY, 12TH FL, New York, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
DINO BUTROVIC | Chief Executive Officer | 28 EAST 4TH STREET, #7W, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2023-07-31 | Address | 28 EAST 4TH STREET, #7W, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2023-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
2023-05-08 | 2023-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
2021-06-03 | 2023-07-31 | Address | 22, RENWICK STREET, AUTHORIZED PERSON, NY, 10012, USA (Type of address: Service of Process) |
2019-06-03 | 2023-07-31 | Address | 28 EAST 4TH STREET, #7W, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731003357 | 2023-07-31 | BIENNIAL STATEMENT | 2023-06-01 |
210603061393 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190603062226 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170623002046 | 2017-06-23 | BIENNIAL STATEMENT | 2017-06-01 |
150617002031 | 2015-06-17 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State