Search icon

679 VANDERBILT HOUSING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
DALE HO Chief Executive Officer 679 VANDERBILT AVE, # 4 R, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
MARGARET SANDERCOCK, ESQ. DOS Process Agent 112 MADISON AVE 6TH FLR, NEW YORK, NY, United States, 10016

History

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)

Filings

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