COMMUNITY DIRECTORY INC.

Name: | COMMUNITY DIRECTORY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1998 (27 years ago) |
Entity Number: | 2257719 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 176 ROSS ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 176 ROSS ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
BERNAT KROUSZ | Agent | 176 ROSS ST, BROOKLYN, NY, 11211 |
Name | Role | Address |
---|---|---|
BERNAT KRAUSZ | Chief Executive Officer | 29 HIGHVIEW ROAD, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 29 HIGHVIEW ROAD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2020-04-16 | 2025-05-22 | Address | 176 ROSS ST, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2020-04-16 | 2025-05-22 | Address | 176 ROSS ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2018-11-06 | 2025-05-22 | Address | 29 HIGHVIEW ROAD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2014-05-06 | 2020-05-05 | Address | 137 DIVISON AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522003592 | 2025-05-22 | BIENNIAL STATEMENT | 2025-05-22 |
200505061602 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
200416000163 | 2020-04-16 | CERTIFICATE OF CHANGE | 2020-04-16 |
181106006615 | 2018-11-06 | BIENNIAL STATEMENT | 2018-05-01 |
160512006964 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State