Search icon

425 HEIGHTS TENANTS CORP.

Company Details

Name: 425 HEIGHTS TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1980 (45 years ago)
Entity Number: 613863
ZIP code: 11238
County: Kings
Place of Formation: New York
Principal Address: 425 PROSPECT PL, UNIT 1E, BROOKLYN, NY, United States, 11238
Address: JALEN MANAGEMENT, 7018 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 950

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLORIA JORDAN Chief Executive Officer 425 PROSPECT PL, UNIT 1E, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JALEN MANAGEMENT, 7018 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2024-09-09 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 950, Par value: 0
2023-07-05 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 950, Par value: 0
2008-04-25 2010-04-15 Address 425 PROSPECT PL, BASEMENT, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2008-04-25 2010-04-15 Address GLORIA JORDAN, 425 PROSPECT PL BASEMENT, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2006-05-10 2008-04-25 Address 425 PROSPECT PLACE, BASEMENT, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100415002292 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080425002438 2008-04-25 BIENNIAL STATEMENT 2008-03-01
060510003057 2006-05-10 BIENNIAL STATEMENT 2006-03-01
020321002640 2002-03-21 BIENNIAL STATEMENT 2002-03-01
000329002385 2000-03-29 BIENNIAL STATEMENT 2000-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State