Search icon

12 CHEEVER HOUSING CORP.

Company Details

Name: 12 CHEEVER HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1985 (40 years ago)
Entity Number: 967492
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 12 CHEEVER PLACE APT. 1, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
KENNETH HOCHMAN DOS Process Agent 12 CHEEVER PLACE APT. 1, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
FRANCESCA BREGOLI Chief Executive Officer 12 CHEEVER PLACE, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 12 CHEEVER PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 12 CHEEVER PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-11-19 2025-01-22 Address 12 CHEEVER PLACE APT. 1, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2024-11-19 2025-01-22 Address 12 CHEEVER PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-11-19 2025-01-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-01-04 2024-11-19 Address 12 CHEEVER PLACE APT. 1, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2015-01-16 2024-11-19 Address 12 CHEEVER PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2013-02-06 2015-01-16 Address 12 CHEEVER PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1997-03-14 2013-02-06 Address 12 CHEEVER PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1993-03-12 2021-01-04 Address 12 CHEEVER PLACE APT. 1, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122001797 2025-01-22 BIENNIAL STATEMENT 2025-01-22
241119002121 2024-11-19 BIENNIAL STATEMENT 2024-11-19
210104062097 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060493 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170104006986 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150116006667 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130206002088 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110209002432 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090114003139 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070102002341 2007-01-02 BIENNIAL STATEMENT 2007-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State