Search icon

133 CLINTON HOUSING CORP.

Company Details

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

DOS Process Agent

Name Role Address
STAN POGROSZEWSKI DOS Process Agent 122 W 26TH ST, STE 1100, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARIANNE BERRY Chief Executive Officer PO BOX 1460, OLIVEBRIDGE, NY, United States, 12461

History

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)

Filings

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