Name: | 10 EIGHTH AVENUE HOUSING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1979 (46 years ago) |
Entity Number: | 552327 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 10 8TH AVENUE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EVA SCHICKER | DOS Process Agent | 10 8TH AVENUE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
EVA SCHICKER | Chief Executive Officer | 10 8TH AVENUE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-01 | 2023-04-01 | Address | 10 8TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2019-04-11 | 2023-04-01 | Address | 10 8TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2013-05-07 | 2019-04-11 | Address | 10 8TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
2013-05-07 | 2023-04-01 | Address | 10 8TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2013-05-07 | 2019-04-11 | Address | 10 8TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230401000175 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
220408002687 | 2022-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
190411060582 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
180621006069 | 2018-06-21 | BIENNIAL STATEMENT | 2017-04-01 |
20180604050 | 2018-06-04 | ASSUMED NAME LLC INITIAL FILING | 2018-06-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State