LEIV EIRIKSSON PLAZA HOUSING CORP.

Name: | LEIV EIRIKSSON PLAZA HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1988 (37 years ago) |
Entity Number: | 1240403 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 444 67 STREET, APT 2F, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEIV EIRIKSSON PLAZA HOUSING CORP. | DOS Process Agent | 444 67 STREET, APT 2F, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
MARLA CHUPAK | Chief Executive Officer | 444 67 STREET, APT 3R, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-07 | 2016-03-08 | Address | 444 67 STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2014-04-07 | 2016-03-08 | Address | 444 67 STREET, APT 2F, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
2014-04-07 | 2016-03-08 | Address | 444 67 STREET, APT 1R, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2010-06-25 | 2014-04-07 | Address | 444 67TH ST, 3R, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
2010-06-25 | 2014-04-07 | Address | 444 67TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160308006612 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
140407006228 | 2014-04-07 | BIENNIAL STATEMENT | 2014-03-01 |
100625002126 | 2010-06-25 | BIENNIAL STATEMENT | 2010-03-01 |
040322002334 | 2004-03-22 | BIENNIAL STATEMENT | 2004-03-01 |
020222002655 | 2002-02-22 | BIENNIAL STATEMENT | 2002-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State