Search icon

16 EAST 80TH ST. HOUSING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 16 EAST 80TH ST. HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1984 (41 years ago)
Entity Number: 934915
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017
Principal Address: C/O WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
WALLACK MANAGEMENT COMPANY INC. DOS Process Agent 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALEX AKAVAN Chief Executive Officer C/O WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-08-14 2024-08-14 Address C/O WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-08-03 2024-08-14 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 1
2014-08-13 2024-08-14 Address 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-08-13 2024-08-14 Address C/O WALLACK MANAGEMENT CO INC, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-08-25 2014-08-13 Address WALLACK MANAGEMENT COMPANY, 18 E 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240814003282 2024-08-14 BIENNIAL STATEMENT 2024-08-14
220809001616 2022-08-09 BIENNIAL STATEMENT 2022-08-01
200817060388 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180801007765 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006473 2016-08-01 BIENNIAL STATEMENT 2016-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State