Search icon

CHERYL'S VILLA HOUSING CORPORATION

Company Details

Name: CHERYL'S VILLA HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1991 (34 years ago)
Entity Number: 1509686
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 132 RALPH AVENUE, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY DUNSTON Chief Executive Officer 132 RALPH AVE, BROOKLYN, NY, United States, 11233

DOS Process Agent

Name Role Address
NORTHEAST BROOKLYN HOUSING DEVELOPMENT CORPORATION DOS Process Agent 132 RALPH AVENUE, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
1999-03-09 2001-02-27 Address 132 RALPH AVE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
1997-06-10 2017-12-28 Address 132-34 RALPH AVE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
1994-04-12 1999-03-09 Address 24 PATCHEN AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
1992-07-28 1997-06-10 Address 132-34 RALPH AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
1991-02-15 1992-07-28 Address 506A DECATUR STREET, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171228006213 2017-12-28 BIENNIAL STATEMENT 2017-02-01
130318002420 2013-03-18 BIENNIAL STATEMENT 2013-02-01
120727002909 2012-07-27 BIENNIAL STATEMENT 2011-02-01
050318003076 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030324002183 2003-03-24 BIENNIAL STATEMENT 2003-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State