Search icon

ONE SIXTY-SEVEN CLINTON ST. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ONE SIXTY-SEVEN CLINTON ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1963 (62 years ago)
Entity Number: 1977016
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 167 CLINTON STREET, BROOKLYN, NY, United States, 11201
Principal Address: 167 CLINTON ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 CLINTON STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
BRANDON KAUFMANN Chief Executive Officer 167 CLINTON STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 167 CLINTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address 167 CLINTON STREET, BROOKLYN, NY, 11201, 4601, USA (Type of address: Chief Executive Officer)
2003-08-12 2024-06-21 Address 167 CLINTON STREET, BROOKLYN, NY, 11201, 4601, USA (Type of address: Chief Executive Officer)
1999-09-08 2003-08-12 Address 167 CLINTON ST., BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1997-09-29 1999-09-08 Address 167 CLINTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240621001806 2024-06-21 BIENNIAL STATEMENT 2024-06-21
130910006432 2013-09-10 BIENNIAL STATEMENT 2013-08-01
110914002199 2011-09-14 BIENNIAL STATEMENT 2011-08-01
090811002268 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070821002684 2007-08-21 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State