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
Name | Role | Address |
---|---|---|
MOLLY TALBOT | Chief Executive Officer | 391 CLINTON ST APT 1C, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 391 CLINTON ST APT 1A, BROOKLYN, NY, United States, 11231 |
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) |
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