Search icon

220 BERKELEY PLACE HOUSING CORPORATION

Company Details

Name: 220 BERKELEY PLACE HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1979 (46 years ago)
Entity Number: 588435
ZIP code: 07632
County: Kings
Place of Formation: New York
Address: 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632
Principal Address: 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, United States, 07632

Shares Details

Shares issued 3000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PRIDE PROPERTY MANAGEMENT DOS Process Agent 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632

Chief Executive Officer

Name Role Address
TYRA LIEBMAN Chief Executive Officer 220 BERKELEY PLACE, 4B, BROOKLYN, NY, United States, 11217

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 220 BERKELEY PLACE, 5D/E, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 220 BERKELEY PLACE, 4B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-12-18 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1
2023-12-21 2023-12-21 Address 220 BERKELEY PLACE, 4B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-12-19 Address 220 BERKELEY PLACE, 5D/E, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241219001513 2024-12-18 CERTIFICATE OF CHANGE BY ENTITY 2024-12-18
231221000695 2023-12-21 BIENNIAL STATEMENT 2023-12-21
230202004002 2023-02-02 BIENNIAL STATEMENT 2021-10-01
20210315029 2021-03-15 ASSUMED NAME LLC INITIAL FILING 2021-03-15
191003061427 2019-10-03 BIENNIAL STATEMENT 2019-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State