47 REMSEN HOUSING CORP.

Name: | 47 REMSEN HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1985 (40 years ago) |
Entity Number: | 1001031 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 47 REMSEN STREET, APT. #2, BROOKLYN, NY, United States, 11201 |
Address: | 15 Clark Street, Suite 1E, Brooklyn, NY, United States, 11215 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELA MOORE | Chief Executive Officer | 47 REMSEN STREET, APT. #2, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
ZERLINE L. GOODMAN, ESQ. | DOS Process Agent | 15 Clark Street, Suite 1E, Brooklyn, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Address | 47 REMSEN STREET, APT. #2, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2025-05-20 | Address | 47 REMSEN STREET, APT. #2, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2025-05-20 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2023-05-12 | 2023-05-12 | Address | 47 REMSEN STREET, APT. #2, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2025-05-20 | Address | 15 Clark Street, Suite 1E, Brooklyn, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520003643 | 2025-05-20 | BIENNIAL STATEMENT | 2025-05-20 |
230512001753 | 2023-05-12 | BIENNIAL STATEMENT | 2023-05-01 |
220907004198 | 2022-09-07 | BIENNIAL STATEMENT | 2021-05-01 |
190530060333 | 2019-05-30 | BIENNIAL STATEMENT | 2019-05-01 |
170505006218 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State