16 MONTGOMERY HOUSING CORP.

Name: | 16 MONTGOMERY HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1984 (41 years ago) |
Entity Number: | 944486 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 16 MONTGOMERY PLACE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
16 MONTGOMERY HOUSING CORP. | DOS Process Agent | 16 MONTGOMERY PLACE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
ELIZABETH WOLFF | Chief Executive Officer | 16 MONTGOMERY PLACE, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-14 | 2020-09-30 | Address | 16 MONTGOMERY PLACE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2008-08-26 | 2010-09-14 | Address | 16 MONTGOMERY PL, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1998-11-25 | 2008-08-26 | Address | 16 MONTGOMERY PL, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1996-10-07 | 1998-11-25 | Address | 16 MONTGOMERY PL, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1996-10-07 | 2010-09-14 | Address | 16 MONTGOMERY PL, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200930060473 | 2020-09-30 | BIENNIAL STATEMENT | 2020-09-01 |
180904007861 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160912006003 | 2016-09-12 | BIENNIAL STATEMENT | 2016-09-01 |
140902006002 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120910006934 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State