Search icon

ROSS-RODNEY HOUSING CORP.

Company Details

Name: ROSS-RODNEY HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1973 (52 years ago)
Entity Number: 257273
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 3301 VERNON BLVD, AUTHORIZED PERSON, NY, United States, 11106
Principal Address: 33-01 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
KRAUS & KRAUS Agent 445 PARK AVE, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
C/O KRAUS & KRAUS DOS Process Agent 3301 VERNON BLVD, AUTHORIZED PERSON, NY, United States, 11106

Chief Executive Officer

Name Role Address
STEPHEN R KRAUS Chief Executive Officer 33-01 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 33-01 VERNON BLVD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-03-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
2023-09-07 2025-03-24 Address 33-01 VERNON BLVD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 33-01 VERNON BLVD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-09-07 2024-02-21 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
250324000620 2025-03-24 BIENNIAL STATEMENT 2025-03-24
230907001065 2023-09-07 BIENNIAL STATEMENT 2023-03-01
210303060168 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190425060110 2019-04-25 BIENNIAL STATEMENT 2019-03-01
180328006084 2018-03-28 BIENNIAL STATEMENT 2017-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State