Search icon

902 PRESIDENT STREET HOUSING CORPORATION

Company Details

Name: 902 PRESIDENT STREET HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1978 (47 years ago)
Entity Number: 496769
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 902 PRESIDENT ST., BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IAN OLDS Chief Executive Officer 902 PRESIDENT ST, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 902 PRESIDENT ST., BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2012-08-01 2020-06-03 Address 902 PRESIDENT ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2008-07-03 2012-08-01 Address 902 PRESIDENT ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1998-06-22 2008-07-03 Address 902 PRESIDENT STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-01-07 1998-06-22 Address 902 PRESIDENT ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1978-06-23 1993-01-07 Address 140 REMSEN ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603061508 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180611006495 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160606006463 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140714006293 2014-07-14 BIENNIAL STATEMENT 2014-06-01
20140224004 2014-02-24 ASSUMED NAME LLC INITIAL FILING 2014-02-24
120801002306 2012-08-01 BIENNIAL STATEMENT 2012-06-01
080703003043 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060607002957 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040709003078 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020603002356 2002-06-03 BIENNIAL STATEMENT 2002-06-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State