Name: | 260 BERGEN HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1985 (40 years ago) |
Entity Number: | 1033980 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 254 W 31ST STREET 6TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GOLDIN CHOICE MANAGEMENT | DOS Process Agent | 254 W 31ST STREET 6TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THOMAS SUSSEWELL | Chief Executive Officer | 254 W 31ST STREET 6TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-15 | 2021-02-17 | Address | 25 8TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2016-09-15 | 2021-02-17 | Address | 25 8TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2011-06-03 | 2016-09-15 | Address | NYC PROPERTY CARE, 271 3RD AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2011-06-03 | 2016-09-15 | Address | NYC PROPER CARE, 271 3RD AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2011-06-03 | 2016-09-15 | Address | 271 3RD AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210217060019 | 2021-02-17 | BIENNIAL STATEMENT | 2019-10-01 |
160915002027 | 2016-09-15 | BIENNIAL STATEMENT | 2015-10-01 |
111102002851 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
110603003343 | 2011-06-03 | BIENNIAL STATEMENT | 2009-10-01 |
011022002277 | 2001-10-22 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State