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
Name | Role | Address |
---|---|---|
DAVID SHAEFFER | DOS Process Agent | 798 President St.,, 3R, Brooklyn, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
DAVID SHAEFFER | Chief Executive Officer | 798 PRESIDENT ST, 3R, BROOKLYN, NY, United States, 11215 |
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) |
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