Search icon

19 FISKE PLACE HOUSING CORPORATION

Company Details

Name: 19 FISKE PLACE HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1980 (44 years ago)
Entity Number: 654261
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 254 West 31st Street, 6th Floor, New York, NY, United States, 10001
Principal Address: GOLDIN CHOICE MANAGEMENT, 254 West 31st Street, 6th Floor, New York, NY, United States, 10001

Shares Details

Shares issued 1038

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN MARTIN WHITE Chief Executive Officer 19 FISKE PL, UNIT E4, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
GOLDIN CHOICE MANAGEMENT DOS Process Agent 254 West 31st Street, 6th Floor, New York, NY, United States, 10001

History

Start date End date Type Value
2004-11-22 2006-10-13 Address 19 FISKE PLACE #A2, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2004-11-22 2006-10-13 Address C/O GOLDIN MANAGEMENT, 25 8TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2004-11-22 2006-10-13 Address 25 8TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2003-02-14 2004-11-22 Address 310 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2003-02-14 2004-11-22 Address 19 FISKE PLACE, C3, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2003-02-14 2004-11-22 Address 19 FISKE PLACE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1985-01-02 2025-02-10 Shares Share type: PAR VALUE, Number of shares: 1038, Par value: 1
1980-10-03 2003-02-14 Address 551 FIFTH AVENUE, SUITE 1419, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1980-10-03 1985-01-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
220426001266 2022-04-26 BIENNIAL STATEMENT 2020-10-01
130311002246 2013-03-11 BIENNIAL STATEMENT 2012-10-01
101025002383 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081210002332 2008-12-10 BIENNIAL STATEMENT 2008-10-01
061013002659 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041122002528 2004-11-22 BIENNIAL STATEMENT 2004-10-01
030214002009 2003-02-14 BIENNIAL STATEMENT 2002-10-01
B178175-3 1985-01-02 CERTIFICATE OF AMENDMENT 1985-01-02
A839240-3 1982-02-08 CERTIFICATE OF AMENDMENT 1982-02-08
A703064-5 1980-10-03 CERTIFICATE OF INCORPORATION 1980-10-03

Date of last update: 28 Feb 2025

Sources: New York Secretary of State