Search icon

204 W. 78TH ST. HOUSING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 204 W. 78TH ST. HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1983 (42 years ago)
Entity Number: 846816
ZIP code: 10024
County: New York
Place of Formation: New York
Principal Address: 204 WEST 78TH ST APT #4A, NEW YORK, NY, United States, 10024
Address: 201 WEST 91ST STREET #1D, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O MERLOT MANAGEMENT DOS Process Agent 201 WEST 91ST STREET #1D, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
JULIE RADMAKER Chief Executive Officer 204 WEST 78TH ST APT 34B, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2002-02-01 2013-11-06 Address 204 WEST 78TH ST., NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2002-02-01 2013-11-06 Address 204 WEST 78TH ST., NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2001-11-28 2013-11-06 Address 120 BROADWAY, STE. 948, NEW YORK, NY, 10271, 0040, USA (Type of address: Service of Process)
1993-08-26 2002-02-01 Address % MIDBORO MANAGEMENT, 1 WEST 64TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-08-26 2002-02-01 Address 1 WEST 64TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220525002269 2022-05-25 BIENNIAL STATEMENT 2021-06-01
131106002137 2013-11-06 BIENNIAL STATEMENT 2013-06-01
030612002416 2003-06-12 BIENNIAL STATEMENT 2003-06-01
020201002557 2002-02-01 BIENNIAL STATEMENT 2001-06-01
011128000729 2001-11-28 CERTIFICATE OF AMENDMENT 2001-11-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State