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
Name | Role | Address |
---|---|---|
ALEXIS SEGAL | DOS Process Agent | 171 PARK PL #1, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
KURT LENNIG | Chief Executive Officer | 171 PARK PL #4, BROOKLYN, NY, United States, 11238 |
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) |
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