Search icon

219 CLINTON ST. HOUSING CORP.

Company Details

Name: 219 CLINTON ST. HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1979 (46 years ago)
Entity Number: 556126
ZIP code: 11201
County: Kings
Place of Formation: New York
Principal Address: C/O MOORE, 219 CLINTON ST, BROOKLYN, NY, United States, 11201
Address: 219 Clinton Street, Apt 1, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD W. MOORE Chief Executive Officer 219 CLINTON ST., BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
R. MOORE DOS Process Agent 219 Clinton Street, Apt 1, Brooklyn, NY, United States, 11201

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 219 CLINTON ST., BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2021-09-01 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-14 2024-11-18 Address 219 CLINTON ST., BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2001-06-14 2024-11-18 Address 219 CLINTON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2001-01-17 2001-06-14 Address 219 CLINTON ST, STE 1, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118004207 2024-11-18 BIENNIAL STATEMENT 2024-11-18
20190719007 2019-07-19 ASSUMED NAME CORP INITIAL FILING 2019-07-19
181002006690 2018-10-02 BIENNIAL STATEMENT 2017-05-01
130517002262 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110601002267 2011-06-01 BIENNIAL STATEMENT 2011-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State