26 STRONG HOUSING CORP.

Name: | 26 STRONG HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1983 (42 years ago) |
Entity Number: | 822327 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O PRESIDENT, 26 STRONG PLACE, BROOKLYN, NY, United States, 11231 |
Principal Address: | 26 STRONG PLACE, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 3000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WANDA LUCIBELLO | Chief Executive Officer | 26 STRONG PLACE #1, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O PRESIDENT, 26 STRONG PLACE, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 26 STRONG PLACE #1, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2013-08-27 | 2025-05-22 | Address | 26 STRONG PLACE #1, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2003-08-15 | 2013-08-27 | Address | 25 STRONG PLACE #1, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
1996-10-23 | 2025-05-22 | Address | C/O PRESIDENT, 26 STRONG PLACE, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
1994-03-07 | 1996-10-23 | Address | 11 PARK PLACE, SUITE 1200, NEW YORK, NY, 10007, 2865, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522002945 | 2025-05-22 | BIENNIAL STATEMENT | 2025-05-22 |
130827002248 | 2013-08-27 | BIENNIAL STATEMENT | 2013-02-01 |
090325002401 | 2009-03-25 | BIENNIAL STATEMENT | 2009-02-01 |
070308002315 | 2007-03-08 | BIENNIAL STATEMENT | 2007-02-01 |
050411002569 | 2005-04-11 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State