Name: | KISSENA COOPERATIVE APARTMENTS, INC. SECTION 2 |
Jurisdiction: | New York |
Legal type: | DOMESTIC COOPERATIVE CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1952 (73 years ago) |
Entity Number: | 1938151 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | c/o FirstService Residential, 575 5th Ave, 9th Fl, New York, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 26712
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KEITH WERNY | Chief Executive Officer | C/O FIRSTSERVICE RESIDENTIAL, 575 5TH AVE, 9TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2025-01-31 | 2025-01-31 | Shares | Share type: PAR VALUE, Number of shares: 26712, Par value: 5 |
2024-12-02 | 2025-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-12-02 | 2025-01-31 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2024-12-02 | 2025-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-12-02 | 2025-01-31 | Shares | Share type: PAR VALUE, Number of shares: 26712, Par value: 5 |
2024-12-02 | 2024-12-02 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2024-12-02 | 2024-12-02 | Shares | Share type: PAR VALUE, Number of shares: 26712, Par value: 5 |
2023-09-21 | 2024-12-02 | Address | 575 fifth avenue, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2023-09-21 | 2024-12-02 | Address | 575 fifth avenue, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131002810 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
241202005038 | 2024-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-02 |
230921004554 | 2022-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-17 |
307236 | 1962-01-16 | CERTIFICATE OF AMENDMENT | 1962-01-16 |
16KK-81 | 1952-11-25 | CERTIFICATE OF AMENDMENT | 1952-11-25 |
15KK-93 | 1952-06-09 | CERTIFICATE OF INCORPORATION | 1952-06-09 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State