Search icon

1580 EAST 13TH STREET CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
VAL SHTIVALMAN Chief Executive Officer 1580 - E 13TH ST APT 3A, BROOKLYN, NY, United States, 11230

Agent

Name Role Address
SOL KHOUDARI Agent 247 SEELEY STREET, BROOKLYN, NY, 11218

DOS Process Agent

Name Role Address
C/O DJS MANAGEMENT CORP DOS Process Agent 247 SEELEY STREET, BROOKLYN, NY, United States, 11218

History

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)

Filings

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