405 THIRD HOUSING CORP.

Name: | 405 THIRD HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1984 (41 years ago) |
Entity Number: | 915820 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 405 3RD ST, APT 3, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL WYTOCK | Chief Executive Officer | 405 3RD ST, APT 3, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
DANIEL WYTOCK | DOS Process Agent | 405 3RD ST, APT 3, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-08 | 2018-07-12 | Address | 405 3RD STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2000-05-08 | 2018-07-12 | Address | 405 3RD STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2000-05-08 | 2018-07-12 | Address | 405 3RD STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1993-09-29 | 2000-05-08 | Address | 405 3RD STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1993-09-29 | 2000-05-08 | Address | 405 3RD STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180712002013 | 2018-07-12 | BIENNIAL STATEMENT | 2018-05-01 |
040616002119 | 2004-06-16 | BIENNIAL STATEMENT | 2004-05-01 |
020508002447 | 2002-05-08 | BIENNIAL STATEMENT | 2002-05-01 |
000508002753 | 2000-05-08 | BIENNIAL STATEMENT | 2000-05-01 |
980428002654 | 1998-04-28 | BIENNIAL STATEMENT | 1998-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State