FORDHAM HILL OWNERS CORPORATION

Name: | FORDHAM HILL OWNERS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1981 (44 years ago) |
Entity Number: | 718406 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 415619
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MYRNA CALDERON | Chief Executive Officer | 5 FORDHAM HILL OVAL, BRONX, NY, United States, 10468 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-05-23 | Shares | Share type: PAR VALUE, Number of shares: 415619, Par value: 1 |
2024-12-04 | 2025-03-27 | Shares | Share type: PAR VALUE, Number of shares: 415619, Par value: 1 |
2024-11-27 | 2024-12-04 | Shares | Share type: PAR VALUE, Number of shares: 415619, Par value: 1 |
2024-11-27 | 2024-11-27 | Address | 2 FORDHAM HILL OVAL, #3G, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
2024-09-28 | 2024-11-27 | Shares | Share type: PAR VALUE, Number of shares: 415619, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127004539 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
240116001087 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
211207000126 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
130919002285 | 2013-09-19 | BIENNIAL STATEMENT | 2013-08-01 |
110902002554 | 2011-09-02 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State