Search icon

GARFIELD SLOPE HOUSING CORP.

Company Details

Name: GARFIELD SLOPE HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1982 (43 years ago)
Entity Number: 755616
ZIP code: 10038
County: Kings
Place of Formation: New York
Principal Address: metro management development inc, 1981 marcus avenue suite c-131, lake success, NY, United States, 11042
Address: 15 MAIDEN LANE, 17th Floor, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HIMMELSTEIN, MCCONNELL, GRIBBEN, DONOGHUE & JOSEPH DOS Process Agent 15 MAIDEN LANE, 17th Floor, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
JOSEPH WESTON Chief Executive Officer 162 GARFIELD PLACE, #1L, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 162 GARFIELD PLACE, #1L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 160 GARFIELD PLACE, #4R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2022-01-18 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-18 2024-03-01 Address 160 GARFIELD PLACE, #4R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2022-01-18 2024-03-01 Address 15 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301066328 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220314003416 2022-03-14 BIENNIAL STATEMENT 2022-03-01
220118000777 2022-01-18 AMENDMENT TO BIENNIAL STATEMENT 2022-01-18
200309060847 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180313006348 2018-03-13 BIENNIAL STATEMENT 2018-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State