Name: | 136 W. 70TH ST. HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1982 (43 years ago) |
Entity Number: | 753230 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2190 BROADWAY, #300, NEW YORK, NY, United States, 10024 |
Address: | 2190 BROADWAY, STE 300, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MAJA THOMAS | Chief Executive Officer | 136 W 70TH ST, #10, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
MERLOT MANAGEMENT | DOS Process Agent | 2190 BROADWAY, STE 300, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-22 | 2010-03-18 | Address | 136 W 70TH ST, 2, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2006-03-16 | 2008-02-22 | Address | 136 W 70TH ST, 10, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2004-02-03 | 2006-03-16 | Address | 136 W 70TH ST, 2, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2002-02-07 | 2004-02-03 | Address | 136 WEST 70TH ST, #2, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2002-02-07 | 2010-03-18 | Address | 16 COURT ST, STE 501, BROOKLYN, NY, 11241, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100318003062 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
080222002391 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
060316002626 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040203002506 | 2004-02-03 | BIENNIAL STATEMENT | 2004-02-01 |
020207002327 | 2002-02-07 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State