Name: | 73 COLUMBIA HEIGHTS TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1986 (39 years ago) |
Entity Number: | 1095770 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 70 clark street, suite 1a, brooklyn, NY, United States, 11201 |
Principal Address: | 70 CLARK STREET, SUITE 1A, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 2500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
73 COLUMBIA HEIGHTS TENANTS CORP. | DOS Process Agent | 70 clark street, suite 1a, brooklyn, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
MIMI MCGOWAN | Chief Executive Officer | 73 COLUMBIA HEIGHTS, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2024-11-11 | Address | 73 COLUMBIA HEIGHTS, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2023-08-04 | Address | 73 COLUMBIA HEIGHTS, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2024-11-11 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 1 |
2023-08-04 | 2024-11-11 | Address | 73 COLUMBIA HEIGHTS, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2024-11-11 | Address | 70 clark street, suite 1a, brooklyn, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111001501 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
230804004186 | 2023-08-04 | BIENNIAL STATEMENT | 2022-11-01 |
201104061214 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
101101002975 | 2010-11-01 | BIENNIAL STATEMENT | 2010-11-01 |
081112003155 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State