Search icon

582 HENRY ST. HOUSING CORP.

Company Details

Name: 582 HENRY ST. HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1986 (39 years ago)
Entity Number: 1076994
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 582 HENRY ST, #4, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JOHN KASPER DOS Process Agent 582 HENRY ST, #4, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
JOHN KASPER Chief Executive Officer 582 HENRY ST, #4, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2012-07-26 2018-04-02 Address 582 HENRY ST, #5, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2012-07-26 2018-04-02 Address 582 HENRY ST, #5, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2012-07-26 2018-04-02 Address 582 HENRY ST, #5, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1993-06-29 2012-07-26 Address 582 HENRY STREET #1, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1992-11-06 2012-07-26 Address 582 HENRY ST. #1, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1992-11-06 2012-07-26 Address 582 HENRY ST. #1, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1986-04-25 1993-06-29 Address 188 MONTAGUE ST., 5TH FL, NEW YORK, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060545 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006209 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006074 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140723002077 2014-07-23 BIENNIAL STATEMENT 2014-04-01
120726002285 2012-07-26 BIENNIAL STATEMENT 2012-04-01
930629002135 1993-06-29 BIENNIAL STATEMENT 1993-04-01
921106002950 1992-11-06 BIENNIAL STATEMENT 1992-04-01
B350792-3 1986-04-25 CERTIFICATE OF INCORPORATION 1986-04-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State