138 HEIGHTS HOUSING CORP.

Name: | 138 HEIGHTS HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1983 (42 years ago) |
Entity Number: | 873428 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 138 COLUMBIA HEIGHTS, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAMELA BROWN | Chief Executive Officer | 138 COLUMBIA HEIGHTS, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
PAMELA BROWN | DOS Process Agent | 138 COLUMBIA HEIGHTS, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-20 | 2019-10-08 | Address | 138 COLUMBIA HEIGHTS, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1992-10-20 | 1993-10-25 | Address | 138 COLUMBIA HEIGHTS, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1992-10-20 | 2019-10-08 | Address | 138 COLUMBIA HEIGHTS, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1985-04-04 | 1992-10-20 | Address | 138 COLUBMIA HEIGHTS, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1983-10-12 | 1985-04-04 | Address | 138 HEIGHTS ST., BROOKLYN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191008060438 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
171004006870 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151006006606 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
131016006678 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111013002139 | 2011-10-13 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State