452 15TH HOUSING CORP.

Name: | 452 15TH HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1982 (42 years ago) |
Entity Number: | 787912 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 438 FOURTH STREET, BROOKLYN, NY, United States, 11215 |
Principal Address: | 452 15TH STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES RATLIFF, ESQS | DOS Process Agent | 438 FOURTH STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
MONIQUE JENKINS | Chief Executive Officer | 452 15TH STREET / #2R, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 452 15TH STREET / #3L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-13 | Address | 452 15TH STREET / #2R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2012-12-12 | 2025-02-13 | Address | 452 15TH STREET / #3L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2010-12-17 | 2012-12-12 | Address | 452 15TH STREET / #3R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2010-12-17 | 2025-02-13 | Address | 438 FOURTH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213001163 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
121212006974 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101217002402 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
081218003080 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
061212002442 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State