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
Name | Role | Address |
---|---|---|
CVA BOARD OF DIRECTORS | DOS Process Agent | 4401 4th Avenue, Basement Office, Brooklyn, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
MICHAEL HORNBURG | Chief Executive Officer | 4401 4TH AVENUE, BASEMENT OFFICE, BROOKLYN, NY, United States, 11220 |
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) |
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