Name: | 49 COLUMBIA HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1984 (41 years ago) |
Entity Number: | 898558 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 49 COLUMBIA PL, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
%DAVID A. SCHWARTZ-LEEPER | Agent | 49 COLUMBIA PLACE, BROOKLYN, NY, 11201 |
Name | Role | Address |
---|---|---|
TIMOTHY HOFER | Chief Executive Officer | 49 COLUMBIA PL, APT 1, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 COLUMBIA PL, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-14 | 2010-04-08 | Address | 49 COLUMBIA PL, APT 3, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2004-04-21 | 2008-03-14 | Address | 49 COLUMBIA PL APT #1, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2000-04-05 | 2004-04-21 | Address | C/O BRADLEY JACOBS, 49 COLUMBIA PL, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2000-04-05 | 2004-04-21 | Address | 49 COLUMBIA PL, #3, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2000-04-05 | 2004-04-21 | Address | C/O BRADLEY JACOBS, 49 COLUMBIA PL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100408002591 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080314002187 | 2008-03-14 | BIENNIAL STATEMENT | 2008-03-01 |
060403003091 | 2006-04-03 | BIENNIAL STATEMENT | 2006-03-01 |
040421002530 | 2004-04-21 | BIENNIAL STATEMENT | 2004-03-01 |
020329002922 | 2002-03-29 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State