Search icon

300 CLINTON AVE. HOUSING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 300 CLINTON AVE. HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1987 (38 years ago)
Entity Number: 1202208
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 300 CLINTON AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ALYSE ARDELL SPIEGEL Agent 300 CLINTON AVE #4, BROOKLYN, NY, 11205

DOS Process Agent

Name Role Address
RUSSELL GRANEY DOS Process Agent 300 CLINTON AVENUE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
ALYSE SPIEGAL Chief Executive Officer 300 CLINTON AVENUE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2015-03-18 2017-10-23 Address ATTN EVAN TOUHEY, 16 COURT STREET STE 2007, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
2009-11-12 2014-09-18 Address 300 CLINTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2007-06-27 2015-03-18 Address 300 CLINTON AVE #4, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1993-10-28 2007-06-27 Address 300 CLINTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1993-08-11 2009-11-12 Address 300 CLINTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190924060328 2019-09-24 BIENNIAL STATEMENT 2019-09-01
171023006083 2017-10-23 BIENNIAL STATEMENT 2017-09-01
150318000188 2015-03-18 CERTIFICATE OF CHANGE 2015-03-18
140918006342 2014-09-18 BIENNIAL STATEMENT 2013-09-01
091112002079 2009-11-12 BIENNIAL STATEMENT 2009-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State