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
Name | Role | Address |
---|---|---|
KRAUS & KRAUS | Agent | 445 PARK AVE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
C/O KRAUS & KRAUS | DOS Process Agent | 3301 VERNON BLVD, AUTHORIZED PERSON, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
STEPHEN R KRAUS | Chief Executive Officer | 33-01 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11106 |
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 | 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 |
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 | 2025-03-24 | Address | 3301 VERNON BLVD, AUTHORIZED PERSON, NY, 11106, USA (Type of address: Service of Process) |
2023-09-07 | 2025-03-24 | Address | 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2023-03-28 | 2023-09-07 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 10 |
2021-09-22 | 2023-03-28 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 10 |
2003-03-14 | 2023-09-07 | Address | 33-01 VERNON BLVD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
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 |
130306006149 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110510002442 | 2011-05-10 | BIENNIAL STATEMENT | 2011-03-01 |
090310002816 | 2009-03-10 | BIENNIAL STATEMENT | 2009-03-01 |
070330002409 | 2007-03-30 | BIENNIAL STATEMENT | 2007-03-01 |
050504002866 | 2005-05-04 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State