Name: | 437 SECOND STREET HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1984 (41 years ago) |
Entity Number: | 921168 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 437 SECOND ST., BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY O'SHAUNESSEY | Chief Executive Officer | 437 SECOND STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 437 SECOND ST., BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-11 | 1996-07-09 | Address | 437 SECOND STREET, APT. 1, BROOKLYN, NY, 11215, 2564, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 1996-07-09 | Address | 437 SECOND ST., BROOKLYN, NY, 11215, 2564, USA (Type of address: Principal Executive Office) |
1985-06-04 | 1996-07-09 | Address | 437 SECOND ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1984-06-04 | 1985-06-04 | Address | 189 MONTAGUE ST., SUITE 500, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000720002498 | 2000-07-20 | BIENNIAL STATEMENT | 2000-06-01 |
960709002266 | 1996-07-09 | BIENNIAL STATEMENT | 1996-06-01 |
000049004242 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
930111002809 | 1993-01-11 | BIENNIAL STATEMENT | 1992-06-01 |
B233305-3 | 1985-06-04 | CERTIFICATE OF AMENDMENT | 1985-06-04 |
B108571-3 | 1984-06-04 | CERTIFICATE OF INCORPORATION | 1984-06-04 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State