Name: | UNITED VETERANS MUTUAL HOUSING COMPANY INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1948 (77 years ago) |
Entity Number: | 81501 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042 |
Address: | 60 Cutter Mill Road, Suite 505, Great Neck, NY, United States, 11021 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
HANKIN AND MAZEL, PLLC | DOS Process Agent | 60 Cutter Mill Road, Suite 505, Great Neck, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MIDBORO MANAGEMENT INC | Agent | 333 7TH AVENUE, 5TH FL., NY, NY, 10001 |
Name | Role | Address |
---|---|---|
BOBBY SHER | Chief Executive Officer | 221-22 MANOR ROAD, BELLROSE MANOR, NY, United States, 11427 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 221-22 MANOR ROAD, BELLROSE MANOR, NY, 11427, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 221-22 MANOR ROAD, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer) |
2022-06-21 | 2024-01-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
2014-08-14 | 2024-01-02 | Address | 333 7TH AVENUE, 5TH FL., NY, NY, 10001, USA (Type of address: Service of Process) |
2014-08-14 | 2024-01-02 | Address | 333 7TH AVENUE, 5TH FL., NY, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102007599 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220601003777 | 2022-06-01 | BIENNIAL STATEMENT | 2022-01-01 |
140814000275 | 2014-08-14 | CERTIFICATE OF CHANGE | 2014-08-14 |
140318002021 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
120229002880 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State