Name: | 133 CLINTON HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1984 (41 years ago) |
Entity Number: | 887804 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 122 W 26TH ST, STE 1100, NEW YORK, NY, United States, 10001 |
Principal Address: | 20 BEAVER LAKE RD, OLIVEBRIDGE, NY, United States, 12461 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STAN POGROSZEWSKI | DOS Process Agent | 122 W 26TH ST, STE 1100, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARIANNE BERRY | Chief Executive Officer | PO BOX 1460, OLIVEBRIDGE, NY, United States, 12461 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-15 | 2010-03-11 | Address | 133 CLINTON ST, #1, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2002-05-08 | 2012-04-13 | Address | 133 CLINTON ST #1, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2002-05-08 | 2010-03-11 | Address | 133 CLINTON ST #1, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2002-05-08 | 2005-04-15 | Address | 3737 EL CAMPO AVE, FORT WORTH, TX, 76107, USA (Type of address: Chief Executive Officer) |
2000-02-04 | 2002-05-08 | Address | 133 CLINTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2000-02-04 | 2002-05-08 | Address | 133 CLINTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2000-02-04 | 2002-05-08 | Address | 133 CLINTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1994-06-14 | 2000-02-04 | Address | 133 CLINTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1994-06-14 | 2000-02-04 | Address | 133 CLINTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1994-06-14 | 2000-02-04 | Address | 133 CLINTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120413002385 | 2012-04-13 | BIENNIAL STATEMENT | 2012-01-01 |
100311002818 | 2010-03-11 | BIENNIAL STATEMENT | 2010-01-01 |
080204002558 | 2008-02-04 | BIENNIAL STATEMENT | 2008-01-01 |
060217002787 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
050415002236 | 2005-04-15 | BIENNIAL STATEMENT | 2004-01-01 |
020508002928 | 2002-05-08 | BIENNIAL STATEMENT | 2002-01-01 |
000204002433 | 2000-02-04 | BIENNIAL STATEMENT | 2000-01-01 |
980203002566 | 1998-02-03 | BIENNIAL STATEMENT | 1998-01-01 |
940614002218 | 1994-06-14 | BIENNIAL STATEMENT | 1994-01-01 |
B058577-4 | 1984-01-13 | CERTIFICATE OF INCORPORATION | 1984-01-13 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State