FOUR HOMES HOUSING CORP.

Name: | FOUR HOMES HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1985 (39 years ago) |
Entity Number: | 1044187 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 498 11TH STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARON C. PETERS | Chief Executive Officer | 498 11TH STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 498 11TH STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-07 | 1994-01-19 | Address | 498 11TH ST #4, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 1994-01-19 | Address | 498 11TH ST #1, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1993-01-07 | 1994-01-19 | Address | 498 11TH ST #1, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1985-12-18 | 1993-01-07 | Address | 498 11TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140121002309 | 2014-01-21 | BIENNIAL STATEMENT | 2013-12-01 |
111229002919 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
091231002791 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
071221002511 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
060214002477 | 2006-02-14 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State