Search icon

KINGS BAY HOUSING CO., INC.

Company Details

Name: KINGS BAY HOUSING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1957 (68 years ago)
Entity Number: 3822770
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 200 MADISON AVE, 24TH FLOOR, NEW YORK,, NY, United States, 10016
Principal Address: metro management development inc, 1981 marcus avenue suite c-131, lake success, NY, United States, 11042

Shares Details

Shares issued 2404

Share Par Value 350

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOEL GARSON Chief Executive Officer 2520 BATCHELDER ST, #7E, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
KAGAN LUBIC LEPPER FINKELSTEN & GOLD LLP DOS Process Agent 200 MADISON AVE, 24TH FLOOR, NEW YORK,, NY, United States, 10016

History

Start date End date Type Value
2025-05-22 2025-05-22 Address 2520 BATCHELDER ST, #7E, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 2520 BATCHELDER ST, #7E, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-05-22 Shares Share type: PAR VALUE, Number of shares: 2404, Par value: 350
2023-05-08 2025-05-22 Address 2520 BATCHELDER ST, #7E, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-05-22 Address 200 MADISON AVE, 24TH FLOOR, NEW YORK,, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250522003338 2025-05-22 BIENNIAL STATEMENT 2025-05-22
230508002849 2023-05-08 BIENNIAL STATEMENT 2023-05-01
220124002238 2022-01-24 AMENDMENT TO BIENNIAL STATEMENT 2022-01-24
210503062541 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190603061792 2019-06-03 BIENNIAL STATEMENT 2019-05-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State