Name: | 233 COURT HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1984 (41 years ago) |
Entity Number: | 917016 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 233 COURT STREET, APT #1, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P COLL III | Chief Executive Officer | 233 COURT STREET, APT #1, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
JOHN P COLL III | DOS Process Agent | 233 COURT STREET, APT #1, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-12 | 2000-05-17 | Address | 1550 YORK AVE, APT 5E, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1998-05-12 | 2000-05-17 | Address | 1550 YORK AVE, APT 5E, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1998-05-12 | 2000-05-17 | Address | 1550 YORK AVE, APT 5E, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1993-07-09 | 1998-05-12 | Address | 233 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1993-07-09 | 1998-05-12 | Address | 233 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080512002764 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
040513002921 | 2004-05-13 | BIENNIAL STATEMENT | 2004-05-01 |
020419002518 | 2002-04-19 | BIENNIAL STATEMENT | 2002-05-01 |
000517002371 | 2000-05-17 | BIENNIAL STATEMENT | 2000-05-01 |
980512002534 | 1998-05-12 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State