Name: | 1580 EAST 13TH STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1981 (44 years ago) |
Entity Number: | 704392 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 247 SEELEY STREET, BROOKLYN, NY, United States, 11218 |
Principal Address: | 247 SEELEY ST, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 15000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
VAL SHTIVALMAN | Chief Executive Officer | 1580 - E 13TH ST APT 3A, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
SOL KHOUDARI | Agent | 247 SEELEY STREET, BROOKLYN, NY, 11218 |
Name | Role | Address |
---|---|---|
C/O DJS MANAGEMENT CORP | DOS Process Agent | 247 SEELEY STREET, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-21 | 2016-01-04 | Address | 80 JORALEMON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2005-08-12 | 2021-06-07 | Address | 1580 - E 13TH ST APT 3K, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2005-08-12 | 2007-12-21 | Address | 1580 - E 13TH ST APT 3K, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2003-06-11 | 2005-08-12 | Address | 1580 EAST 13TH ST, APT 6K, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2003-06-11 | 2005-08-12 | Address | 1580 EAST 13TH ST, APT 4C, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210607060931 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
160104000095 | 2016-01-04 | CERTIFICATE OF CHANGE | 2016-01-04 |
071221002920 | 2007-12-21 | BIENNIAL STATEMENT | 2007-06-01 |
050812002434 | 2005-08-12 | BIENNIAL STATEMENT | 2005-06-01 |
030611002686 | 2003-06-11 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State