117 FIRST PLACE HOUSING CORP.

Name: | 117 FIRST PLACE HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1983 (42 years ago) |
Entity Number: | 866116 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 117 1ST PLACE, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMY LEHR | Chief Executive Officer | 117 1ST PLACE, #2, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 117 1ST PLACE, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-11 | 2014-01-29 | Address | 117 1ST PLACE, 2, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2007-12-13 | 2010-02-11 | Address | 117 1ST PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2003-12-08 | 2007-12-13 | Address | 117 1ST PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2001-12-05 | 2003-12-08 | Address | 117 FIRST PLACE, BROOKLYN, NY, 11231, 4619, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 2001-12-05 | Address | 117 1ST PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140129002225 | 2014-01-29 | BIENNIAL STATEMENT | 2013-12-01 |
120216002143 | 2012-02-16 | BIENNIAL STATEMENT | 2011-12-01 |
100211002590 | 2010-02-11 | BIENNIAL STATEMENT | 2009-12-01 |
071213002582 | 2007-12-13 | BIENNIAL STATEMENT | 2007-12-01 |
060123002377 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State