Search icon

13438 HOMES CORP.

Company Details

Name: 13438 HOMES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1982 (43 years ago)
Entity Number: 747475
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 70 clark street, suite 1a, brooklyn, NY, United States, 11201
Principal Address: C/O ADVENTURE PROPERTIES INC, 70 CLARK ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
13438 HOMES CORP. C/O ADVENTURE PROPERTIES, INC. DOS Process Agent 70 clark street, suite 1a, brooklyn, NY, United States, 11201

Chief Executive Officer

Name Role Address
GAYLE MORGAN Chief Executive Officer 134 REMSEN STREET, APT. 1-B, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-04-21 2024-06-11 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2023-04-21 2023-04-21 Address 134 REMSEN STREET, APT. 1-B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2020-01-06 2023-04-21 Address 70 CLARK STREET, SUITE 1A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-12-06 2020-01-06 Address ADVENTURE PROPERTIES, 70 CLARK STREET SUITE 1A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2000-02-08 2018-12-06 Address 70 CLARK ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230421002321 2023-04-21 BIENNIAL STATEMENT 2022-01-01
200106061161 2020-01-06 BIENNIAL STATEMENT 2020-01-01
181206006479 2018-12-06 BIENNIAL STATEMENT 2018-01-01
140206002371 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120210002141 2012-02-10 BIENNIAL STATEMENT 2012-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State