Search icon

VILLAGE MEWS HOUSING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLAGE MEWS HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1981 (44 years ago)
Entity Number: 730872
ZIP code: 10012
County: New York
Place of Formation: New York
Address: C/O THE ANDREWS ORGANIZATION, 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 2000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KITTINE Chief Executive Officer 141 WEST 13TH STREET #203, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2012-01-11 2015-10-20 Address C/O ANDREWS BLDG CORP, 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-01-11 2015-10-20 Address 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2003-10-17 2013-10-21 Address 143 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2001-10-25 2012-01-11 Address 240 MADISON AVE., 7TH FLOOR, NEW YORK, NY, 10016, 2820, USA (Type of address: Principal Executive Office)
2001-10-25 2012-01-11 Address 240 MADISON AVE., 7TH FLOOR, NEW YORK, NY, 10016, 2820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151020002026 2015-10-20 BIENNIAL STATEMENT 2015-10-01
131021002099 2013-10-21 BIENNIAL STATEMENT 2013-10-01
120111002772 2012-01-11 BIENNIAL STATEMENT 2011-10-01
051117002605 2005-11-17 BIENNIAL STATEMENT 2005-10-01
031017002397 2003-10-17 BIENNIAL STATEMENT 2003-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State