Search icon

ONE CLARK STREET HOUSING CORPORATION

Company Details

Name: ONE CLARK STREET HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1976 (49 years ago)
Entity Number: 394000
ZIP code: 10011
County: Kings
Place of Formation: New York
Address: 50 WEST 17TH STREET, NY, NY, United States, 10011
Principal Address: c/o Argo Real Estate, LLC, 50 WEST 17TH STREET, New York, NY, United States, 10011

Shares Details

Shares issued 3000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ARGO REAL ESTATE, LLC DOS Process Agent 50 WEST 17TH STREET, NY, NY, United States, 10011

Chief Executive Officer

Name Role Address
ELIZABETH ROHDEWALD Chief Executive Officer C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-11-12 2024-11-12 Address C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 129 COLUMBIA HEIGHTS, APT 6-5, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2014-03-20 2024-11-12 Address 26 COURT STREET, SUITE 804, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2014-03-20 2024-11-12 Address 129 COLUMBIA HEIGHTS, APT 6-5, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2013-11-13 2024-11-12 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1
2012-07-06 2014-03-20 Address 129 COLUMBIA HEIGHTS, APT 4-3, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2009-07-24 2012-07-06 Address 129 COLUMBIA HEIGHTS, BROOKLYN, NY, 11201, 1691, USA (Type of address: Chief Executive Officer)
2009-07-24 2012-07-06 Address 121 COLUMBIA HEIGHTS, BROOKLYN, NY, 11201, 1691, USA (Type of address: Principal Executive Office)
1994-06-09 2014-03-20 Address 305 BROADWAY, SUITE 1201, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1994-06-09 2009-07-24 Address 129 COLUMBIA HEIGHTS, BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241112004419 2024-11-12 BIENNIAL STATEMENT 2024-11-12
231101036613 2023-10-31 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2023-10-31
161017006342 2016-10-17 BIENNIAL STATEMENT 2016-03-01
140320006399 2014-03-20 BIENNIAL STATEMENT 2014-03-01
131113000114 2013-11-13 CERTIFICATE OF AMENDMENT 2013-11-13
20130712008 2013-07-12 ASSUMED NAME CORP INITIAL FILING 2013-07-12
120706002464 2012-07-06 BIENNIAL STATEMENT 2012-03-01
100521002184 2010-05-21 BIENNIAL STATEMENT 2010-03-01
090724002083 2009-07-24 BIENNIAL STATEMENT 2008-03-01
940609002153 1994-06-09 BIENNIAL STATEMENT 1994-03-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State