Search icon

152 NORTH 9 APT. CORP.

Company Details

Name: 152 NORTH 9 APT. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1986 (39 years ago)
Entity Number: 1059527
ZIP code: 11249
County: New York
Place of Formation: New York
Address: 152 NORTH 9TH STREET, UNIT 1R, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
152 NORTH 9 APT. CORP. DOS Process Agent 152 NORTH 9TH STREET, UNIT 1R, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
PATRICK J. KRASS Chief Executive Officer 152 NORTH 9TH STREET, UNIT 1R, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2023-05-12 2023-05-12 Address 152 NORTH 9TH ST #4L, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2014-03-31 2023-05-12 Address 152 NORTH 9TH ST #4L, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2014-03-31 2023-05-12 Address 152 NORTH 9TH ST, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2010-04-06 2014-03-31 Address 152 NORTH 9TH ST, # 1 R, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2010-04-06 2014-03-31 Address 152 NORTH 9TH ST, # 1 R, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2010-04-06 2014-03-31 Address 152 NORTH 9TH ST, # 1 R, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2003-01-31 2010-04-06 Address 217 BROADWAY / ROOM 610, NEW YORK, NY, 10007, 2909, USA (Type of address: Service of Process)
2002-12-04 2010-04-06 Address 152 NORTH 9TH ST, #4L, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2002-12-04 2010-04-06 Address 152 NORTH 9TH ST, #4L, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2002-12-04 2003-01-31 Address 217 BROADWAY, #610, NEW YORK, NY, 10007, 2909, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230512002891 2023-05-12 BIENNIAL STATEMENT 2022-02-01
191030002047 2019-10-30 BIENNIAL STATEMENT 2018-02-01
140331002486 2014-03-31 BIENNIAL STATEMENT 2014-02-01
100406002086 2010-04-06 BIENNIAL STATEMENT 2010-02-01
080207002820 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060309002309 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040217002471 2004-02-17 BIENNIAL STATEMENT 2004-02-01
030131000074 2003-01-31 CERTIFICATE OF CHANGE 2003-01-31
021204002357 2002-12-04 BIENNIAL STATEMENT 2002-02-01
970908002185 1997-09-08 BIENNIAL STATEMENT 1996-02-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State