Search icon

798 PRESIDENT ST. HOUSING CORP.

Company Details

Name: 798 PRESIDENT ST. HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1982 (43 years ago)
Entity Number: 786951
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 798 President St.,, 3R, Brooklyn, NY, United States, 11215
Principal Address: 798 PRESIDENT ST, 3R, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID SHAEFFER DOS Process Agent 798 President St.,, 3R, Brooklyn, NY, United States, 11215

Chief Executive Officer

Name Role Address
DAVID SHAEFFER Chief Executive Officer 798 PRESIDENT ST, 3R, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-08-04 2024-08-04 Address 798 PRESIDENT ST, 4R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-08-04 2024-08-04 Address 798 PRESIDENT ST, 3R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-08-04 2024-08-04 Address 798 PRESIDENT ST, 1L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-04 Address 798 PRESIDENT ST, 1L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-04 Address 798 PRESIDENT ST, 1L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2016-08-01 2020-08-03 Address 798 PRESIDENT ST, 4L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2016-08-01 2020-08-03 Address 798 PRESIDENT ST, 4L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2014-08-04 2016-08-01 Address 798 PRESIDENT ST, 1L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2014-08-04 2016-08-01 Address 798 PRESIDENT ST, 1L, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2014-08-04 2016-08-01 Address 798 PRESIDENT ST, 1L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240804000525 2024-08-04 BIENNIAL STATEMENT 2024-08-04
220817001420 2022-08-17 BIENNIAL STATEMENT 2022-08-01
200803061033 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006894 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007514 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140804006220 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120810006212 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100826002965 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080826002418 2008-08-26 BIENNIAL STATEMENT 2008-08-01
060818002683 2006-08-18 BIENNIAL STATEMENT 2006-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State