Search icon

299 13TH ST. HOUSING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 299 13TH ST. HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1985 (40 years ago)
Entity Number: 990410
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: C/O GOLDIN MANAGEMENT, 25 EIGHTH AVENUE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 3000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CANDACE CARPONTER Chief Executive Officer 299 13TH STREET / UNIT 4A, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GOLDIN MANAGEMENT, 25 EIGHTH AVENUE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2005-06-30 2007-04-24 Address 299 13TH ST UNIT 4A, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2003-08-06 2005-06-30 Address 299 13TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2003-08-06 2007-04-24 Address C/O GOLDIN MANAGEMENT, 25 8TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2003-08-06 2007-04-24 Address C/O GOLDIN MANAGEMENT, 25 8TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1999-06-15 2003-08-06 Address 299 13TH ST, #4A, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130610002202 2013-06-10 BIENNIAL STATEMENT 2013-04-01
110426002514 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090414002626 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070424002601 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050630002444 2005-06-30 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State