Search icon

MORNINGSIDE HEIGHTS HOUSING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MORNINGSIDE HEIGHTS HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1952 (73 years ago)
Entity Number: 84287
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-749-1600

Shares Details

Shares issued 0

Share Par Value 4000000

Type CAP

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ERIC DIRNBACH Chief Executive Officer 549 WEST 123RD STREET, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date
0469448-DCA Inactive Business 1995-06-05 2017-03-31

History

Start date End date Type Value
2024-12-02 2025-06-04 Shares Share type: CAP, Number of shares: 0, Par value: 4000000
2024-12-02 2024-12-02 Address 90 LA SALLE ST, APT. 17A, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 549 WEST 123RD STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 80 LASALLE STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-12-02 Shares Share type: CAP, Number of shares: 0, Par value: 4000000

Filings

Filing Number Date Filed Type Effective Date
241202005189 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
240619000980 2024-06-19 BIENNIAL STATEMENT 2024-06-19
230415007260 2023-04-14 CERTIFICATE OF AMENDMENT 2023-04-14
230103002813 2023-01-03 BIENNIAL STATEMENT 2022-06-01
200601061809 2020-06-01 BIENNIAL STATEMENT 2020-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-04-03 2014-05-07 Surcharge/Overcharge No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2040582 RENEWAL INVOICED 2015-04-08 600 Garage and/or Parking Lot License Renewal Fee
1315798 RENEWAL INVOICED 2013-03-27 600 Garage and/or Parking Lot License Renewal Fee
1315799 CNV_TFEE INVOICED 2013-03-27 14.9399995803833 WT and WH - Transaction Fee
202376 LL VIO INVOICED 2013-03-14 1000 LL - License Violation
178979 LL VIO INVOICED 2012-08-01 500 LL - License Violation
1315801 CNV_TFEE INVOICED 2011-03-31 12 WT and WH - Transaction Fee
1315800 RENEWAL INVOICED 2011-03-31 600 Garage and/or Parking Lot License Renewal Fee
1315802 RENEWAL INVOICED 2009-05-04 600 Garage and/or Parking Lot License Renewal Fee
1315797 CNV_TFEE INVOICED 2009-05-04 12 WT and WH - Transaction Fee
1315803 RENEWAL INVOICED 2007-04-03 600 Garage and/or Parking Lot License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State