Name: | 219 WARREN HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1984 (41 years ago) |
Entity Number: | 954612 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 219 WARREN ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW FIELDS | DOS Process Agent | 219 WARREN ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
ANDREW FIELDS | Chief Executive Officer | 219 WARREN ST, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-08 | 2004-12-23 | Address | 219 WARREN ST, 4, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1993-11-02 | 1996-11-08 | Address | J P MORGAN 23 WALL STREET, MAIL STOP: 6/30B, NEW YORK, NY, 10260, 0023, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 2004-12-23 | Address | 219 WARREN STREET, BROOKLYN, NY, 11201, 6417, USA (Type of address: Principal Executive Office) |
1992-11-16 | 2004-12-23 | Address | 219 WARREN STREET, APT. #4, BROOKLYN, NY, 11201, 6417, USA (Type of address: Service of Process) |
1992-11-16 | 1993-11-02 | Address | JP MORAN 23 WALL STREET, MAIL STOP: 6/30B, NEW YORK, NY, 10260, 0023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041223002478 | 2004-12-23 | BIENNIAL STATEMENT | 2004-11-01 |
021018002280 | 2002-10-18 | BIENNIAL STATEMENT | 2002-11-01 |
001107002483 | 2000-11-07 | BIENNIAL STATEMENT | 2000-11-01 |
981030002203 | 1998-10-30 | BIENNIAL STATEMENT | 1998-11-01 |
961108002132 | 1996-11-08 | BIENNIAL STATEMENT | 1996-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State