Name: | 184 COLUMBIA HEIGHTS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1921 (103 years ago) |
Entity Number: | 16486 |
ZIP code: | 10011 |
County: | Kings |
Place of Formation: | New York |
Address: | 50 WEST 17TH STREET, NY, NY, United States, 10011 |
Principal Address: | c/o Argo Real Estate, LLC, 50 WEST, New York, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 135000
Type CAP
Name | Role | Address |
---|---|---|
ARGO REAL ESTATE, LLC | DOS Process Agent | 50 WEST 17TH STREET, NY, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ANTHONY CATTARINA | Chief Executive Officer | C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2024-11-12 | Address | C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | 184 COLUMBIA HEIGHTS, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2019-02-27 | 2024-11-12 | Address | 184 COLUMBIA HEIGHTS, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2011-11-18 | 2019-02-27 | Address | 184 COLUMBIA HEIGHTS, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2003-11-14 | 2011-11-18 | Address | 184 COLUMBIA HEIGHTS, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1999-12-29 | 2003-11-14 | Address | 184 COLUMBIA HEIGHTS, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1997-11-20 | 1999-12-29 | Address | 184 COLUMBIA HTS, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 1997-11-20 | Address | 184 COLUMBIA HEIGHTS, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 2024-11-12 | Address | 184 COLUMBIA HEIGHTS, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1935-02-01 | 1992-12-28 | Address | 184 COLUMBIA HEIGHTS, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112004458 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
190227060275 | 2019-02-27 | BIENNIAL STATEMENT | 2017-11-01 |
131212002020 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
111118002239 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
091104002764 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
071123002689 | 2007-11-23 | BIENNIAL STATEMENT | 2007-11-01 |
060109002557 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
031114002487 | 2003-11-14 | BIENNIAL STATEMENT | 2003-11-01 |
011116002679 | 2001-11-16 | BIENNIAL STATEMENT | 2001-11-01 |
991229002405 | 1999-12-29 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State