MORNINGSIDE HEIGHTS HOUSING CORPORATION

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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERIC DIRNBACH | Chief Executive Officer | 549 WEST 123RD STREET, NEW YORK, NY, United States, 10027 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0469448-DCA | Inactive | Business | 1995-06-05 | 2017-03-31 |
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 |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-04-03 | 2014-05-07 | Surcharge/Overcharge | No | 0.00 | Advised to Sue |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State