Name: | 53 MONTGOMERY PLACE HOUSING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1980 (45 years ago) |
Entity Number: | 613783 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 5414 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARIAN MASTERSON | Chief Executive Officer | 53 MONTGOMERY PLACE, #9/4F, BROOKLYN, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5414 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1980-03-07 | 1981-01-20 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
1980-03-07 | 2003-11-14 | Address | 551 FIFTH AVE, SUITE 1419, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190923060204 | 2019-09-23 | BIENNIAL STATEMENT | 2018-03-01 |
140515002418 | 2014-05-15 | BIENNIAL STATEMENT | 2014-03-01 |
120606002852 | 2012-06-06 | BIENNIAL STATEMENT | 2012-03-01 |
100517002689 | 2010-05-17 | BIENNIAL STATEMENT | 2010-03-01 |
080317002540 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
060320003083 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
040330002441 | 2004-03-30 | BIENNIAL STATEMENT | 2004-03-01 |
031114002429 | 2003-11-14 | BIENNIAL STATEMENT | 2002-03-01 |
A732112-3 | 1981-01-20 | CERTIFICATE OF AMENDMENT | 1981-01-20 |
A650665-5 | 1980-03-07 | CERTIFICATE OF INCORPORATION | 1980-03-07 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State