Search icon

171 PARK PL. HOUSING CORP.

Company Details

Name: 171 PARK PL. HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1985 (40 years ago)
Entity Number: 1005876
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 171 PARK PL #1, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ALEXIS SEGAL DOS Process Agent 171 PARK PL #1, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
KURT LENNIG Chief Executive Officer 171 PARK PL #4, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2015-06-09 2019-06-28 Address 171 PARK PL #4, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2013-11-18 2015-06-09 Address 171 PARK PL #2, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2009-06-08 2013-11-18 Address 171 PARK PL #3, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2007-08-07 2019-06-28 Address 171 PARK PL #4, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2007-08-07 2009-06-08 Address 171 PARK PL #3, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2007-08-07 2019-06-28 Address 171 PARK PL #4, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2005-06-09 2007-08-07 Address 171 PARK PL, #1, BROOKLYN, NY, 11238, 4371, USA (Type of address: Chief Executive Officer)
1999-07-12 2005-06-09 Address 171 PARK PLACE, #1, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
1999-07-12 2007-08-07 Address 171 PARK PLACE, #1, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
1999-07-12 2007-08-07 Address 171 PARK PLACE, #1, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190628060273 2019-06-28 BIENNIAL STATEMENT 2019-06-01
150609006002 2015-06-09 BIENNIAL STATEMENT 2015-06-01
131118006532 2013-11-18 BIENNIAL STATEMENT 2013-06-01
110621003079 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090608002119 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070807003198 2007-08-07 BIENNIAL STATEMENT 2007-06-01
050609002864 2005-06-09 BIENNIAL STATEMENT 2005-06-01
030618002143 2003-06-18 BIENNIAL STATEMENT 2003-06-01
010712002303 2001-07-12 BIENNIAL STATEMENT 2001-06-01
990712002175 1999-07-12 BIENNIAL STATEMENT 1999-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State