Search icon

58 SOPO HOUSING CORP.

Company Details

Name: 58 SOPO HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1984 (41 years ago)
Entity Number: 951148
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: KEITH GETTER, 58 SOUTH PORTLAND AVENUE / #1, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES DEBBS Chief Executive Officer 58 SOUTH PORTLAND AVENUE / #4, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
58 SOPO HOUSING CORP. DOS Process Agent KEITH GETTER, 58 SOUTH PORTLAND AVENUE / #1, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2010-10-27 2014-10-20 Address 58 SOUTH PORTLAND AVENUE / #5, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2010-10-27 2020-10-05 Address KEITH GETTER, 58 SOUTH PORTLAND AVENUE / #1, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1998-10-08 2010-10-27 Address KEITH GETTER, 58 S PORTLAND AVE 1, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1998-10-08 2010-10-27 Address KEITH GETTER, 58 S PORTLAND AVE 1, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1996-05-08 2010-10-27 Address 58 SOUTH PORTLAND AVE #5, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201005062795 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181016006089 2018-10-16 BIENNIAL STATEMENT 2018-10-01
161024006005 2016-10-24 BIENNIAL STATEMENT 2016-10-01
141020006595 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121106002103 2012-11-06 BIENNIAL STATEMENT 2012-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State