Search icon

225-25 HOUSING CORPORATION

Company Details

Name: 225-25 HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1981 (43 years ago)
Entity Number: 734529
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 11 NEW ST, 2ND FL, ENGLEWOOD CLIFFS, NJ, United States, 07632
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MONTELONE Chief Executive Officer 225 W 25TH ST, #2C, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 225 W 25TH ST, #2C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-12-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-21 2025-01-08 Address 225 W 25TH ST, #2C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 225 W 25TH ST, #2C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-21 2025-01-08 Address 11 New Street, 2nd Floor, Englewood Cliffs, NJ, 07632, USA (Type of address: Service of Process)
2015-08-14 2023-12-21 Address 11 NEW ST, 2ND FL, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2015-08-14 2023-12-21 Address 225 W 25TH ST, #2C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1981-11-16 2023-12-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1981-11-16 2015-08-14 Address 551 FIFTH AVE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108001483 2024-12-23 CERTIFICATE OF CHANGE BY ENTITY 2024-12-23
231221000760 2023-12-21 BIENNIAL STATEMENT 2023-12-21
230202004061 2023-02-02 BIENNIAL STATEMENT 2021-11-01
191114060140 2019-11-14 BIENNIAL STATEMENT 2019-11-01
171106006904 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151105006528 2015-11-05 BIENNIAL STATEMENT 2015-11-01
150814002015 2015-08-14 BIENNIAL STATEMENT 2013-11-01
A815076-5 1981-11-16 CERTIFICATE OF INCORPORATION 1981-11-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State