VILLAGE MEWS HOUSING CORP.

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
Name | Role | Address |
---|---|---|
ROBERT KITTINE | Chief Executive Officer | 141 WEST 13TH STREET #203, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State