Search icon

EAST HOUSTON STREET BUILDING CORP.

Print

Details

Entity Number 1753969

Status Active

NameEAST HOUSTON STREET BUILDING CORP.

CountyNew York

Date of registration 02 Sep 1993 (31 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 636 Broadway, Suite 610, SUITE 610, New York, NY, United States, 10012

Address ZIP code 10012

Principal Address STEVEN HASKELL, 636 BROADWAY #610, NEW YORK, NY, United States, 10012

Principal Address ZIP code 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

STEVEN HASKELL

Chief Executive Officer

636 BROADWAY #610, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address

EAST HOUSTON STREET BUILDING CORP.

DOS Process Agent

636 Broadway, Suite 610, SUITE 610, New York, NY, United States, 10012

History

Start date End date Type Value

2023-09-07

2023-09-07

Address

636 BROADWAY #820, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

2023-09-07

2023-09-07

Address

636 BROADWAY #610, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

2022-10-18

2023-09-07

Address

636 BROADWAY, SUITE 810, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

2022-10-18

2022-10-18

Address

636 BROADWAY #820, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

2022-10-18

2023-09-07

Address

636 BROADWAY #610, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

2022-02-08

2023-09-07

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2017-10-10

2022-10-18

Address

636 BROADWAY SUITE 820, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

2016-07-25

2022-10-18

Address

636 BROADWAY #820, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

2012-05-14

2017-10-10

Address

636 BROADWAY, SUITE 820, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

2003-09-03

2016-07-25

Address

89 BLEECKER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

230907003462

2023-09-07

BIENNIAL STATEMENT

2023-09-01

220513000680

2022-05-13

BIENNIAL STATEMENT

2021-09-01

221018000085

2022-02-08

CERTIFICATE OF CHANGE BY ENTITY

2022-02-08

190905060786

2019-09-05

BIENNIAL STATEMENT

2019-09-01

171010006581

2017-10-10

BIENNIAL STATEMENT

2017-09-01

160725002024

2016-07-25

BIENNIAL STATEMENT

2015-09-01

120514000560

2012-05-14

CERTIFICATE OF CHANGE

2012-05-14

071105002161

2007-11-05

BIENNIAL STATEMENT

2007-09-01

051116002229

2005-11-16

BIENNIAL STATEMENT

2005-09-01

030903002221

2003-09-03

BIENNIAL STATEMENT

2003-09-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts