300 CLINTON AVE. HOUSING CORP.

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
Name | Role | Address |
---|---|---|
ALYSE ARDELL SPIEGEL | Agent | 300 CLINTON AVE #4, BROOKLYN, NY, 11205 |
Name | Role | Address |
---|---|---|
RUSSELL GRANEY | DOS Process Agent | 300 CLINTON AVENUE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
ALYSE SPIEGAL | Chief Executive Officer | 300 CLINTON AVENUE, BROOKLYN, NY, United States, 11205 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State