SAUNDERS STREET HOUSING CORPORATION

Name: | SAUNDERS STREET HOUSING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1985 (40 years ago) |
Entity Number: | 972582 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 108-18 QUEENS BLVD, 3RD FL, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 17500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH FROMBERG | Chief Executive Officer | 108-18 QUEENS BLVD, 3RD FL, FORET HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
DAVID ASSOCIATES | DOS Process Agent | 108-18 QUEENS BLVD, 3RD FL, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-21 | 2024-11-26 | Shares | Share type: PAR VALUE, Number of shares: 17500, Par value: 1 |
2013-03-26 | 2016-02-12 | Address | 108-18 QUEENS BLVD, 3RD FL, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2013-03-26 | 2016-02-12 | Address | 105-18 QUEENS BLVD, 3RD FL, FORET HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1994-09-30 | 2013-03-26 | Address | 84-75 MAIN STREET, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office) |
1994-09-30 | 2013-03-26 | Address | 84-75 MAIN STREET, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201060425 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190207060782 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
160212006049 | 2016-02-12 | BIENNIAL STATEMENT | 2015-02-01 |
130326002044 | 2013-03-26 | BIENNIAL STATEMENT | 2013-02-01 |
110317002892 | 2011-03-17 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State