Name: | 679 VANDERBILT HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1984 (41 years ago) |
Entity Number: | 921167 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 112 MADISON AVE 6TH FLR, NEW YORK, NY, United States, 10016 |
Principal Address: | 679 VANDERVILT AVE #4R, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 3000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DALE HO | Chief Executive Officer | 679 VANDERBILT AVE, # 4 R, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
MARGARET SANDERCOCK, ESQ. | DOS Process Agent | 112 MADISON AVE 6TH FLR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-27 | 2012-06-26 | Address | 679 VANDERBILT AVE, # 2 R, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2002-07-25 | 2006-07-03 | Address | ATTN: MARGARET SANDERCOCK, ESQ, 15 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2002-07-25 | 2008-06-27 | Address | 679 VANDERBILT AVE #4R, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2000-06-22 | 2002-07-25 | Address | MARGARET SANDERCOCK, 233 BROADWAY STE 2701, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
2000-06-22 | 2002-07-25 | Address | 679 VNADERBILT AVE, APT 2L, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2000-06-22 | 2002-07-25 | Address | 679 VANDERBILT AVE, APT 2L, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
1993-03-04 | 2000-06-22 | Address | 679 VANDERBILT AVE APT 4R, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
1993-03-04 | 2000-06-22 | Address | 679 VANDERBILT AVE APT 4R, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
1984-06-04 | 2000-06-22 | Address | 189 MONTAGUE ST., SUITE 500, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140604006772 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
120626006192 | 2012-06-26 | BIENNIAL STATEMENT | 2012-06-01 |
080627002458 | 2008-06-27 | BIENNIAL STATEMENT | 2008-06-01 |
060703002380 | 2006-07-03 | BIENNIAL STATEMENT | 2006-06-01 |
020725002482 | 2002-07-25 | BIENNIAL STATEMENT | 2002-06-01 |
000622002050 | 2000-06-22 | BIENNIAL STATEMENT | 2000-06-01 |
960627002347 | 1996-06-27 | BIENNIAL STATEMENT | 1996-06-01 |
000045003158 | 1993-09-03 | BIENNIAL STATEMENT | 1993-06-01 |
930304002375 | 1993-03-04 | BIENNIAL STATEMENT | 1992-06-01 |
B108570-3 | 1984-06-04 | CERTIFICATE OF INCORPORATION | 1984-06-04 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State