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
Name | Role | Address |
---|---|---|
MARIA FIALA | DOS Process Agent | 164 BOND STREET, 3B, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
MARIA FIALA | Chief Executive Officer | 164 BOND STREET, 3B, BROOKLYN, NY, United States, 11217 |
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) |
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