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
Name | Role | Address |
---|---|---|
LANCE DASHEFSKY | Chief Executive Officer | 271 MADISON AVE STE 1200, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BROWNSTONE HOUSING CORP. | DOS Process Agent | 271 Madison Avenue, suite 1200, NEW YORK, NY, United States, 10016 |
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) |
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