14 8TH AVE. HOUSING CORP.

Name: | 14 8TH AVE. HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1983 (42 years ago) |
Entity Number: | 840985 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 14 EIGHTH AVENUE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAURA PERRY | Chief Executive Officer | 14 EIGHTH AVE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 EIGHTH AVENUE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-10 | 2009-04-24 | Address | 14 EIGHTH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
1998-08-21 | 2007-05-10 | Address | 14 8TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
1998-08-21 | 2007-05-10 | Address | 14 8TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
1993-01-13 | 1998-08-21 | Address | 14 EIGHTH AVE, BROOKLYN, NY, 11217, 3709, USA (Type of address: Principal Executive Office) |
1993-01-13 | 1998-08-21 | Address | 205 LEXINGTON AVE, NEW YORK, NY, 10016, 6069, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130515002022 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110516003038 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090424002546 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
070510002933 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050705002019 | 2005-07-05 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State