Search icon

CORNER VIEW ASSOCIATION, INC.

Company Details

Name: CORNER VIEW ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1923 (102 years ago)
Entity Number: 18205
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4401 4th Avenue, Basement Office, Brooklyn, NY, United States, 11220

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
CVA BOARD OF DIRECTORS DOS Process Agent 4401 4th Avenue, Basement Office, Brooklyn, NY, United States, 11220

Chief Executive Officer

Name Role Address
MICHAEL HORNBURG Chief Executive Officer 4401 4TH AVENUE, BASEMENT OFFICE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2025-01-20 2025-01-20 Address 4401 4TH AVENUE, BROOKLYN NEW YORK, BASEMENT BOARD ROOM, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2025-01-20 2025-01-20 Address 4401 4TH AVENUE, BASEMENT OFFICE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-06-13 2025-01-20 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2022-06-08 2023-06-13 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2021-09-16 2022-06-08 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2021-07-15 2021-09-16 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1923-01-31 2021-07-15 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1923-01-31 2025-01-20 Address 574-44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250120000208 2025-01-20 BIENNIAL STATEMENT 2025-01-20
230103000314 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220610002442 2022-06-10 BIENNIAL STATEMENT 2021-01-01
Z1351-2 1979-02-06 ASSUMED NAME CORP INITIAL FILING 1979-02-06
2112-136 1923-01-31 CERTIFICATE OF INCORPORATION 1923-01-31

Date of last update: 02 Mar 2025

Sources: New York Secretary of State