Search icon

HOUSING NETWORK MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HOUSING NETWORK MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1992 (33 years ago)
Date of dissolution: 31 Jul 2024
Entity Number: 1650011
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 934 THIRD AVE, BROOKLYN, NY, United States, 11232
Principal Address: VERA S. ZAIKE, 934 THIRD AVE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 934 THIRD AVE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
VERA S. ZAIKA Chief Executive Officer 934 THIRD AVE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-02-14 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-08 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-31 2024-08-09 Address 934 THIRD AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2000-08-03 2002-07-31 Address 86 WHEALTY RD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
1996-08-15 2024-08-09 Address 934 THIRD AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809000556 2024-07-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-31
020731002000 2002-07-31 BIENNIAL STATEMENT 2002-07-01
000803002265 2000-08-03 BIENNIAL STATEMENT 2000-07-01
980625002244 1998-06-25 BIENNIAL STATEMENT 1998-07-01
960815002595 1996-08-15 BIENNIAL STATEMENT 1996-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State