Search icon

BROWNSTONE HOUSING CORP.

Company Details

Name: BROWNSTONE HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1985 (40 years ago)
Entity Number: 981442
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 271 Madison Ave Ste 1200, NEW YORK, NY, United States, 10016
Address: 271 Madison Avenue, suite 1200, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 2500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LANCE DASHEFSKY Chief Executive Officer 271 MADISON AVE STE 1200, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
BROWNSTONE HOUSING CORP. DOS Process Agent 271 Madison Avenue, suite 1200, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 169 WEST 73RD ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 271 MADISON AVE STE 1200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-08-16 2025-03-04 Address 271 MADISON AVE STE 1200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-08-16 Address 271 MADISON AVE STE 1200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-08-16 Address 169 WEST 73RD ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-08-16 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 1
2024-08-16 2025-03-04 Address 169 WEST 73RD ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-08-16 2025-03-04 Address 211 E 43 St Ste1403, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-08-22 2024-08-16 Address 211 EAST 43 STREET, SUITE 2401, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-07-17 2024-08-16 Address 169 WEST 73RD ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304002863 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240816003200 2024-08-16 BIENNIAL STATEMENT 2024-08-16
210302061236 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190822060068 2019-08-22 BIENNIAL STATEMENT 2019-03-01
150717002027 2015-07-17 BIENNIAL STATEMENT 2015-03-01
990729002157 1999-07-29 BIENNIAL STATEMENT 1999-03-01
930506002816 1993-05-06 BIENNIAL STATEMENT 1993-03-01
B687213-3 1988-09-22 CERTIFICATE OF AMENDMENT 1988-09-22
B224137-3 1985-05-08 CERTIFICATE OF AMENDMENT 1985-05-08
B203645-3 1985-03-15 CERTIFICATE OF INCORPORATION 1985-03-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State