Name: | 220 BERKELEY PLACE HOUSING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1979 (45 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
Name | Role | Address |
---|---|---|
PRIDE PROPERTY MANAGEMENT | DOS Process Agent | 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
TYRA LIEBMAN | Chief Executive Officer | 220 BERKELEY PLACE, 4B, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
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 | 2023-12-21 | Address | 220 BERKELEY PLACE, 5D/E, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
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) |
2023-12-21 | 2024-12-19 | Address | 11 New Street, 2nd Floor, Englewood Cliffs, NJ, 07632, USA (Type of address: Service of Process) |
2023-12-21 | 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 |
2022-06-22 | 2023-12-21 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 1 |
2005-12-07 | 2023-12-21 | Address | 11 NEW ST, 2ND FL, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
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 |
171019006168 | 2017-10-19 | BIENNIAL STATEMENT | 2017-10-01 |
151026006162 | 2015-10-26 | BIENNIAL STATEMENT | 2015-10-01 |
131101002540 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
091030002228 | 2009-10-30 | BIENNIAL STATEMENT | 2009-10-01 |
051207002292 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State