Name: | HARRY SILVER HOUSING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1949 (75 years ago) |
Entity Number: | 64292 |
ZIP code: | 11710 |
County: | New York |
Place of Formation: | New York |
Address: | 2099 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
Principal Address: | MGMT OFFICE, 828 MIDWOOD ST, BROOKLYN, NY, United States, 11203 |
Contact Details
Phone +1 718-774-6333
Shares Details
Shares issued 0
Share Par Value 3000000
Type CAP
Name | Role | Address |
---|---|---|
BAKER GREENSPAN & BERNSTEIN, ESQS. | DOS Process Agent | 2099 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
UNELLA PERRY | Chief Executive Officer | MGMT OFFICE, 828 MIDWOOD ST, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-12 | 2016-05-31 | Address | 828 MIDWOOD ST, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2010-02-26 | 2015-03-27 | Address | MGMT OFFICE, 828 MIDWOOD ST, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2010-02-26 | 2012-01-12 | Address | ATTN: BERNARD MITCHEL ALTER, 26 COURT ST / STE 1812, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
2003-12-16 | 2010-02-26 | Address | 828 MIDWOOD ST, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2003-11-03 | 2010-02-26 | Address | ATTN: DOMENICK J. TAMMARO, ESQ, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171211006217 | 2017-12-11 | BIENNIAL STATEMENT | 2017-12-01 |
160531006096 | 2016-05-31 | BIENNIAL STATEMENT | 2015-12-01 |
150327006028 | 2015-03-27 | BIENNIAL STATEMENT | 2013-12-01 |
120112002518 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
100226002045 | 2010-02-26 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State