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
Name | Role | Address |
---|---|---|
STEVEN MARTIN WHITE | Chief Executive Officer | 19 FISKE PL, UNIT E4, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
GOLDIN CHOICE MANAGEMENT | DOS Process Agent | 254 West 31st Street, 6th Floor, New York, NY, United States, 10001 |
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 |
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