PASSIVE HOUSE CENTER, INC.

Name: | PASSIVE HOUSE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2010 (15 years ago) |
Entity Number: | 4026695 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 369 WARREN STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 5400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 369 WARREN STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
FLORIS KEVERLING BUISMAN | Chief Executive Officer | 369 WARREN STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 334 DOUGLASS STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 369 WARREN STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2016-12-08 | 2024-12-05 | Address | 334 DOUGLASS STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2016-05-09 | 2024-12-05 | Address | 334 DOUGLASS STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2012-12-12 | 2016-12-08 | Address | 131 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205001528 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
230110002783 | 2023-01-10 | BIENNIAL STATEMENT | 2022-12-01 |
211014000729 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
181207006163 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
161208006311 | 2016-12-08 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State