482 12TH ST. HOUSING CORP.

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
Name | Role | Address |
---|---|---|
JANE KELLY | DOS Process Agent | 482 12TH ST, APT 3, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
MICHELLE BURG | Chief Executive Officer | 482 12TH ST, APT 1, BROOKLYN, NY, United States, 11215 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State