117 P.P.W. HOUSING CORP.

Name: | 117 P.P.W. HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1983 (42 years ago) |
Entity Number: | 840367 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 117 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER RODELL | Chief Executive Officer | 117 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
PETER RODELL | DOS Process Agent | 117 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-03 | 2025-05-03 | Address | 117 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-05-03 | Address | 117 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-18 | Address | 117 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-05-03 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
2025-03-18 | 2025-05-03 | Address | 117 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250503000399 | 2025-05-03 | BIENNIAL STATEMENT | 2025-05-03 |
250318003860 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
190507060444 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
170508006449 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
150521006131 | 2015-05-21 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State