Search icon

108 PIERREPONT STREET HOUSING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 108 PIERREPONT STREET HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1979 (46 years ago)
Entity Number: 543589
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 108 PIERREPONT ST, BROOKLYN, NY, United States, 11201
Principal Address: 108 PIERREPONT ST, APT OF PRESIDENT, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SILVERMAN Chief Executive Officer 108 PIERREPONT ST, APT. 9, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 PIERREPONT ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 108 PIERREPONT ST, APT. 9, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 108 PIERREPONT ST #2, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-06-25 2025-03-01 Address 108 PIERREPONT ST, APT. 9, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 108 PIERREPONT ST #2, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 108 PIERREPONT ST, APT. 9, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301049355 2025-03-01 BIENNIAL STATEMENT 2025-03-01
240625002709 2024-06-25 BIENNIAL STATEMENT 2024-06-25
20200211104 2020-02-11 ASSUMED NAME LLC INITIAL FILING 2020-02-11
070510003009 2007-05-10 BIENNIAL STATEMENT 2007-03-01
050427002565 2005-04-27 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State