Name: | 11 ACHDUS SUMMER HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1987 (38 years ago) |
Entity Number: | 1163680 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1361 51ST STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MENDEL ROCHLITZ | Chief Executive Officer | 1361 51ST STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
MENDEL ROCHLITZ | DOS Process Agent | 1361 51ST STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-17 | 2011-05-02 | Address | 1361 51 ST., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 2011-05-02 | Address | 1361 51 ST., BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1992-11-17 | 2011-05-02 | Address | 1361 51 ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1987-04-17 | 1992-11-17 | Address | 1361 51ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110502003231 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090402002330 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070410002987 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050610002587 | 2005-06-10 | BIENNIAL STATEMENT | 2005-04-01 |
030409002903 | 2003-04-09 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State