Search icon

482 12TH ST. HOUSING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 482 12TH ST. HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1985 (40 years ago)
Entity Number: 1002338
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 482 12TH ST, APT 3, BROOKLYN, NY, United States, 11215
Principal Address: 482 12TH ST, APT 1, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JANE KELLY DOS Process Agent 482 12TH ST, APT 3, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
MICHELLE BURG Chief Executive Officer 482 12TH ST, APT 1, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2007-08-23 2011-06-27 Address 482 12TH ST APT 2, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2007-08-23 2011-06-27 Address 482 12TH ST APT 3, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2007-08-23 2011-06-27 Address 482 12TH ST APT 3, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2005-08-17 2007-08-23 Address 482 12TH ST / APT 3, BROOKLYN, NY, 11215, 5296, USA (Type of address: Service of Process)
1999-09-01 2005-08-17 Address 482 12TH ST, APT 3, BROOKLYN, NY, 11215, 5296, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130809002223 2013-08-09 BIENNIAL STATEMENT 2013-06-01
110627002083 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090605002590 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070823002495 2007-08-23 BIENNIAL STATEMENT 2007-06-01
050817002195 2005-08-17 BIENNIAL STATEMENT 2005-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State