Search icon

135 AMITY STREET HOUSING CORPORATION

Company Details

Name: 135 AMITY STREET HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1980 (45 years ago)
Entity Number: 610265
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 351 COURT ST, BROOKLYN, NY, United States, 11231
Principal Address: 135 AMITY STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SETH FENTON Chief Executive Officer 135 AMITY ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
IRA S LEVINE DOS Process Agent 351 COURT ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2012-03-16 2014-04-02 Address 135 AMITY ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2010-03-02 2012-03-16 Address 135 AMITY ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2008-02-11 2010-03-02 Address 135 AMITY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2006-03-08 2008-02-11 Address 135 AMITY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2004-01-28 2006-03-08 Address 135 AMITY ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140402002258 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120316002314 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100302002552 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080211002035 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060308003090 2006-03-08 BIENNIAL STATEMENT 2006-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State