TOVA GARDENS HOUSING CORP.

Name: | TOVA GARDENS HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1985 (40 years ago) |
Entity Number: | 1032109 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 25 8TH AVENUE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 100000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
VIRNA DI PALMA | Chief Executive Officer | 25 8TH AVENUE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
C/O GOLDIN MANAGEMENT | DOS Process Agent | 25 8TH AVENUE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-25 | 2018-06-01 | Address | 460 PARK AVENUE SOUTH, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-01-25 | 2018-06-01 | Address | 426 13TH ST, APT 3A, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2006-01-25 | 2018-06-01 | Address | 426 13TH ST, APT 3A, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2001-12-04 | 2006-01-25 | Address | 426 13TH ST, APT 3E, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2001-12-04 | 2006-01-25 | Address | 426 13TH ST, APT 3E, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180601002027 | 2018-06-01 | BIENNIAL STATEMENT | 2017-10-01 |
071017002759 | 2007-10-17 | BIENNIAL STATEMENT | 2007-10-01 |
060125002000 | 2006-01-25 | BIENNIAL STATEMENT | 2005-10-01 |
011204002453 | 2001-12-04 | BIENNIAL STATEMENT | 2001-10-01 |
991103002594 | 1999-11-03 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State