52 MORTON ST. HOUSING CORP.

Name: | 52 MORTON ST. HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1982 (44 years ago) |
Entity Number: | 746373 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 52 MORTON ST., NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ASHLEY GILBERTSON | Chief Executive Officer | 52 MORTON STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 MORTON ST., NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-17 | 2012-02-10 | Address | 52 MORTON ST., NEW YORK, NY, 10014, 4017, USA (Type of address: Chief Executive Officer) |
2000-02-11 | 2001-12-17 | Address | 52 MORTON ST, NEW YORK, NY, 10014, 4017, USA (Type of address: Chief Executive Officer) |
2000-02-11 | 2001-12-17 | Address | 52 MORTON ST, NEW YORK, NY, 10014, 4017, USA (Type of address: Principal Executive Office) |
1996-07-08 | 2000-02-11 | Address | 52 MORTON ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1996-07-08 | 2000-02-11 | Address | 52 MORTON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140210002142 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
120210002605 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100129002485 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080102002977 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060214002443 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State