459 FIFTH STREET HOUSING CORP.

Name: | 459 FIFTH STREET HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1985 (40 years ago) |
Entity Number: | 968296 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 459 5TH ST, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KATHERINE KOCH | Chief Executive Officer | 459 5TH ST, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
MARK STATMAN | DOS Process Agent | 459 5TH ST, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-02 | 2005-09-22 | Address | 459 FIFTH STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2001-04-02 | 2005-09-22 | Address | 459 FIFTH ST, BROOKLYN, NY, 11215, 3401, USA (Type of address: Service of Process) |
2001-04-02 | 2005-09-22 | Address | 459 FIFTH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1999-03-02 | 2001-04-02 | Address | 459 5TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1994-02-08 | 2001-04-02 | Address | 459 FIFTH STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150105006215 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130207006510 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
110902002873 | 2011-09-02 | BIENNIAL STATEMENT | 2011-01-01 |
090202002506 | 2009-02-02 | BIENNIAL STATEMENT | 2009-01-01 |
070202002294 | 2007-02-02 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State