Search icon

58 MONTGOMERY HOUSING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 58 MONTGOMERY HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1987 (38 years ago)
Entity Number: 1176888
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: PRESIDENT, 58 MONTGOMERY PL, BROOKLYN, NY, United States, 11215
Principal Address: 58 MONTGOMERY PL, APT 1, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
58 MONTGOMERY HOUSING CORP. DOS Process Agent PRESIDENT, 58 MONTGOMERY PL, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
GORDON BENNETT Chief Executive Officer 58 MONTGOMERY PL, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1999-06-28 2021-06-02 Address PRESIDENT, 58 MONTGOMERY PL, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1993-02-19 1999-06-28 Address 58 MONTGOMERY PL, # 1, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-02-19 1999-06-28 Address 58 MONTGOMERY PL, # 1, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1993-02-19 1999-06-28 Address THE CORPORATION, 58 MONTGOMERY PL # 1, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1987-06-05 1993-02-19 Address 188 MONTAGUE ST., FIFTH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602062034 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190605060000 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170602006960 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150601006531 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130624006085 2013-06-24 BIENNIAL STATEMENT 2013-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State