Search icon

459-461 12TH STREET HOUSING CORPORATION

Company Details

Name: 459-461 12TH STREET HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1978 (47 years ago)
Entity Number: 507421
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 747 PRESIDENT STREET, BROOKLYN, NY, United States, 11215
Principal Address: 459 12TH ST., BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT DUBNO ESQ DOS Process Agent 747 PRESIDENT STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
JOHN MARSHALL Chief Executive Officer 459 12TH STREET, 1B, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-09-08 2024-09-08 Address 459 12TH STREET, 3B, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-09-08 2024-09-08 Address 459 12TH STREET, 1B, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2012-08-13 2024-09-08 Address 49 W. 37TH STREET, SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-08-13 2024-09-08 Address 459 12TH STREET, 3B, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2008-08-01 2012-08-13 Address 459 12TH STREET, 1B, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240908000039 2024-09-08 BIENNIAL STATEMENT 2024-09-08
220810002367 2022-08-10 BIENNIAL STATEMENT 2022-08-01
20160825046 2016-08-25 ASSUMED NAME LLC INITIAL FILING 2016-08-25
140801006690 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120813006095 2012-08-13 BIENNIAL STATEMENT 2012-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State