Search icon

164 BOND ST.HOUSING CORP.

Company Details

Name: 164 BOND ST.HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1981 (43 years ago)
Entity Number: 722065
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 164 BOND STREET, 3B, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MARIA FIALA DOS Process Agent 164 BOND STREET, 3B, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
MARIA FIALA Chief Executive Officer 164 BOND STREET, 3B, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
1993-10-29 2012-02-02 Address 164 BOND STREET, 2A, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1993-10-29 2012-02-02 Address 164 BOND STREET, 2A, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1993-10-29 2012-02-02 Address 164 BOND STREET, 2A, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1993-05-25 1993-10-29 Address 164 BOND STREET, APT 1B, BROOKLYN, NY, 11217, 2233, USA (Type of address: Chief Executive Officer)
1993-05-25 1993-10-29 Address 164 BOND STREET, APT 1B, BROOKLYN, NY, 11217, 2233, USA (Type of address: Service of Process)
1993-05-25 1993-10-29 Address 164 BOND STREET, APT 1B, BROOKLYN, NY, 11217, 2233, USA (Type of address: Principal Executive Office)
1981-09-14 1993-05-25 Address 162-164 BOND ST., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120202002177 2012-02-02 BIENNIAL STATEMENT 2011-09-01
090824002329 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070906002582 2007-09-06 BIENNIAL STATEMENT 2007-09-01
051107002891 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030827002422 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010828002019 2001-08-28 BIENNIAL STATEMENT 2001-09-01
990927002191 1999-09-27 BIENNIAL STATEMENT 1999-09-01
970910002513 1997-09-10 BIENNIAL STATEMENT 1997-09-01
931029002946 1993-10-29 BIENNIAL STATEMENT 1993-09-01
930525002165 1993-05-25 BIENNIAL STATEMENT 1992-09-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State