Name: | GOTHAM HOUSE OWNER'S CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1983 (42 years ago) |
Entity Number: | 858280 |
ZIP code: | 11105 |
County: | New York |
Place of Formation: | New York |
Address: | 45-02 DITMARS BLVD., SUITE 1022, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 4079
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ADAM KAPNER | Chief Executive Officer | 45-02 DITMARS BLVD., SUITE 1022, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
GOTHAM HOUSE OWNERS CORP. | DOS Process Agent | 45-02 DITMARS BLVD., SUITE 1022, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2024-07-25 | Shares | Share type: PAR VALUE, Number of shares: 4079, Par value: 1 |
2024-07-10 | 2024-07-25 | Shares | Share type: PAR VALUE, Number of shares: 4079, Par value: 1 |
2005-05-06 | 2015-10-23 | Address | 275 MADISON AVENUE STE. 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-08-12 | 2008-05-01 | Address | C/O CARLTON MANAGEMENT, 87-47 MARENGO STREET, HOLLISWOOD, NY, 11423, USA (Type of address: Chief Executive Officer) |
1999-08-12 | 2005-05-06 | Address | 261 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220720002380 | 2022-07-20 | BIENNIAL STATEMENT | 2021-07-01 |
190701060778 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703006318 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
151023006051 | 2015-10-23 | BIENNIAL STATEMENT | 2015-07-01 |
130731002473 | 2013-07-31 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State