Search icon

440 SEVENTH HOUSING CORP.

Company Details

Name: 440 SEVENTH HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1984 (41 years ago)
Date of dissolution: 08 Jun 1999
Entity Number: 919568
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 440 7TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 7TH STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
TRUDIE PASS Chief Executive Officer 440 7TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1985-04-02 1993-04-08 Address %FORMAN & ZIFF, ESQS., 189 MONTAGUE ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1984-05-29 1985-04-02 Address 140 REMSEN ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990608000065 1999-06-08 CERTIFICATE OF DISSOLUTION 1999-06-08
000053007583 1993-10-13 BIENNIAL STATEMENT 1993-05-01
930408003146 1993-04-08 BIENNIAL STATEMENT 1992-05-01
B210363-4 1985-04-02 CERTIFICATE OF AMENDMENT 1985-04-02
B106174-3 1984-05-29 CERTIFICATE OF INCORPORATION 1984-05-29

Date of last update: 28 Feb 2025

Sources: New York Secretary of State