Search icon

66 ORANGE ST. HOUSING CORP.

Company Details

Name: 66 ORANGE ST. HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1977 (48 years ago)
Entity Number: 440912
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: C/O GOLDIN CHOICE MANAGEMENT, 254 WEST 31ST STREET, 6TH FLOOR, New York, NY, United States, 10001

Shares Details

Shares issued 210

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CASWELL HOLLOWAY Chief Executive Officer 66 ORANGE ST, UNIT 3B, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GOLDIN CHOICE MANAGEMENT, 254 WEST 31ST STREET, 6TH FLOOR, New York, NY, United States, 10001

History

Start date End date Type Value
2003-07-18 2005-10-25 Address 25 EIGHTH AVE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2003-07-18 2005-10-25 Address 25 EIGHTH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1999-08-19 2003-07-18 Address P.O. BOX 150539, BROOKLYN, NY, 11215, 0539, USA (Type of address: Service of Process)
1999-08-19 2003-07-18 Address 466 1ST STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1999-08-19 2005-10-25 Address 66 ORANGE STREET - 1B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220301002267 2022-03-01 BIENNIAL STATEMENT 2022-03-01
130807002017 2013-08-07 BIENNIAL STATEMENT 2013-07-01
20111122002 2011-11-22 ASSUMED NAME CORP INITIAL FILING 2011-11-22
110822002338 2011-08-22 BIENNIAL STATEMENT 2011-07-01
090714002292 2009-07-14 BIENNIAL STATEMENT 2009-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State