Search icon

45 7TH AVENUE HOUSING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 45 7TH AVENUE HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1984 (41 years ago)
Entity Number: 960980
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 45 7TH AVE, BROOKLYN, NY, United States, 11217
Principal Address: 45 7TH AVE, APT 1, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL BOOCOCK Chief Executive Officer 45 7TH AVE APT #2, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 7TH AVE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2000-12-07 2005-01-20 Address 45 7TH AVE, APT 1, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1998-12-08 2000-12-07 Address 45 7TH AVE, APT 3, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1997-02-14 1998-12-08 Address 45 7TH AVE, APT 3, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1997-02-14 2000-12-07 Address 45 7TH AVE, APT 3, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1993-01-13 1997-02-14 Address 45 7TH AVE., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121213006693 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101220002646 2010-12-20 BIENNIAL STATEMENT 2010-12-01
090115002330 2009-01-15 BIENNIAL STATEMENT 2008-12-01
061208002139 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050120002613 2005-01-20 BIENNIAL STATEMENT 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State