204 W. 78TH ST. HOUSING CORP.

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
Name | Role | Address |
---|---|---|
C/O MERLOT MANAGEMENT | DOS Process Agent | 201 WEST 91ST STREET #1D, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
JULIE RADMAKER | Chief Executive Officer | 204 WEST 78TH ST APT 34B, NEW YORK, NY, United States, 10024 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State