Search icon

114 GARFIELD PLACE HOUSING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 114 GARFIELD PLACE HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1979 (46 years ago)
Entity Number: 559126
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 747 PRESIDENT STREET, BROOKLYN, NY, United States, 11215
Principal Address: 114 GARFIELD PLACE, 2R, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
AHSSAN HAJ- YEHIA Chief Executive Officer 114 GARFIELD PLACE, 2L, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2011-05-26 2013-05-16 Address 114 GARFIELD PLACE, 4L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2011-05-26 2013-05-16 Address 114 GARFIELD PLACE, 4R, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2009-05-11 2011-05-26 Address 114 GARFIELD PL / 2R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2009-05-11 2011-05-26 Address 114 GARFIELD PL / 3R, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2009-05-11 2017-05-18 Address 412 13TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180404093 2018-04-04 ASSUMED NAME CORP INITIAL FILING 2018-04-04
170518006002 2017-05-18 BIENNIAL STATEMENT 2017-05-01
130516006467 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110526002005 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090511002918 2009-05-11 BIENNIAL STATEMENT 2009-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State