45 7TH AVENUE HOUSING CORP.

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
Name | Role | Address |
---|---|---|
PAUL BOOCOCK | Chief Executive Officer | 45 7TH AVE APT #2, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 7TH AVE, BROOKLYN, NY, United States, 11217 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State