18 HOUSING CORPORATION

Name: | 18 HOUSING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1980 (45 years ago) |
Entity Number: | 621308 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 18 MONROE PLACE, BROOKLYN, NY, United States, 11201 |
Address: | 18 MONROE PLACE, #4, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROSANNE ANTONUCCI | Chief Executive Officer | 18 MONROE PLACE, #4, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
ROSEANNE ANTONUCCI | DOS Process Agent | 18 MONROE PLACE, #4, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-29 | 2025-05-30 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2025-05-29 | 2025-05-29 | Address | 18 MONROE PLACE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2015-05-07 | 2025-05-29 | Address | 18 MONROE PLACE, #4, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2015-05-07 | 2025-05-29 | Address | 18 MONROE PLACE, #4, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1980-12-08 | 2015-05-07 | Address | 551 FIFTH AVE., SUITE 1419, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529003452 | 2025-05-29 | BIENNIAL STATEMENT | 2025-05-29 |
150507002039 | 2015-05-07 | BIENNIAL STATEMENT | 2014-12-01 |
A721135-5 | 1980-12-08 | CERTIFICATE OF INCORPORATION | 1980-12-08 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State