Name: | 331 THIRD STREET HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1988 (37 years ago) |
Entity Number: | 1300523 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 342 7TH AVENUE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEON GOLDSTEIN | DOS Process Agent | 342 7TH AVENUE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
LEON GOLDSTEIN | Chief Executive Officer | 342 7TH AVENUE, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-13 | 1999-06-09 | Address | 130 WATER STREET APT 10-D, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1994-04-13 | 1999-06-09 | Address | 435 NINTH STREET B, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1994-04-13 | 1999-06-09 | Address | FINANCIAL SQUARE 28 FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1992-11-03 | 1994-04-13 | Address | 838 UNION ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1992-11-03 | 1994-04-13 | Address | 838 UNION ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170531006040 | 2017-05-31 | BIENNIAL STATEMENT | 2016-10-01 |
141009006279 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121015002176 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101012002372 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
080924002856 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State