Search icon

358 EASTERN HOUSING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 358 EASTERN HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1987 (38 years ago)
Entity Number: 1191864
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 358 Eastern Parkway, Apt 7, BROOKLYN, NY, United States, 11225
Principal Address: 358 EASTERN PKWY, APT. 7, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
358 EASTERN HOUSING CORP. DOS Process Agent 358 Eastern Parkway, Apt 7, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
KERRY ROBERTSON Chief Executive Officer 358 EASTERN PKWY, APT. 7, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 358 EASTERN PKWY, APT. 4, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 358 EASTERN PKWY, APT. 7, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2022-03-11 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2008-07-30 2023-08-01 Address 358 EASTERN PKWY, APT. 4, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2005-10-31 2008-07-30 Address 622 THIRD AVE, NEW YORK, NY, 10017, 6701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801002042 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220315000593 2022-03-15 BIENNIAL STATEMENT 2021-08-01
080730002140 2008-07-30 AMENDMENT TO BIENNIAL STATEMENT 2008-08-01
070824002689 2007-08-24 BIENNIAL STATEMENT 2007-08-01
051031002946 2005-10-31 BIENNIAL STATEMENT 2005-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State