Search icon

421 THIRD STREET HOUSING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 421 THIRD STREET HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1980 (45 years ago)
Entity Number: 638467
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: ATTN: THEODORE HANNAN, 421 THIRD ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE HANNAN Chief Executive Officer 421 3RD ST, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: THEODORE HANNAN, 421 THIRD ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1996-08-07 2000-06-30 Address 378 THIRD ST, BROOKLYN, NY, 11215, 2854, USA (Type of address: Chief Executive Officer)
1995-01-11 1996-08-07 Address 421 THIRD STREET, BROOKLYN, NY, 11215, 2854, USA (Type of address: Chief Executive Officer)
1995-01-11 2002-07-22 Address ATTN: P.M. CARLSON, 421 THIRD STREET, BROOKLYN, NY, 11215, 2854, USA (Type of address: Principal Executive Office)
1995-01-11 2002-07-22 Address ATTN: P.M. CARLSON, 421 THIRD STREET, BROOKLYN, NY, 11215, 2854, USA (Type of address: Service of Process)
1980-07-14 1995-01-11 Address 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140714006367 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120718006278 2012-07-18 BIENNIAL STATEMENT 2012-07-01
080724002454 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060621003159 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040920003067 2004-09-20 BIENNIAL STATEMENT 2004-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State