Search icon

391 CLINTON HOUSING CORP.

Company Details

Name: 391 CLINTON HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1983 (42 years ago)
Entity Number: 851113
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 391 CLINTON ST APT 1A, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 750

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MOLLY TALBOT Chief Executive Officer 391 CLINTON ST APT 1C, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 391 CLINTON ST APT 1A, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2009-06-08 2011-06-21 Address 391 CLINTON ST, APT 1A, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2007-06-29 2009-06-08 Address 391 CLINTON ST, APT 3A, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2003-07-03 2007-06-29 Address 391 CLINTON ST, APT 4A, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2003-07-03 2009-06-08 Address 391 CLINTON ST APT 4A, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2003-07-03 2009-06-08 Address 391 CLINTON ST APT 4A, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1999-06-22 2003-07-03 Address 391 CLINTON ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1999-06-22 2003-07-03 Address 391 CLINTON ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1993-01-28 1999-06-22 Address 391 CLINTON STREET #1A, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1993-01-28 1999-06-22 Address 391 CLINTON STREET #1A, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1983-06-24 2003-07-03 Address 391 CLINTON ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110621003354 2011-06-21 BIENNIAL STATEMENT 2011-06-01
100709000285 2010-07-09 CERTIFICATE OF AMENDMENT 2010-07-09
090608002613 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070629002354 2007-06-29 BIENNIAL STATEMENT 2007-06-01
050808002993 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030703002154 2003-07-03 BIENNIAL STATEMENT 2003-06-01
010615002478 2001-06-15 BIENNIAL STATEMENT 2001-06-01
990622002590 1999-06-22 BIENNIAL STATEMENT 1999-06-01
000049000646 1993-09-28 BIENNIAL STATEMENT 1993-06-01
930128002548 1993-01-28 BIENNIAL STATEMENT 1992-06-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State