Name: | 397 7TH HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1985 (40 years ago) |
Entity Number: | 993845 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 397 7TH STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROGER E BAKER | Chief Executive Officer | 397 7TH ST, APT 1, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
ERIC PECHSTEIN PRESIDENT | Agent | 397 7TH STREET, BROOKLYN, NY, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 397 7TH STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-07 | 1999-05-26 | Address | 397 7TH STREET, BROOKLYN, NY, 11215, 5042, USA (Type of address: Chief Executive Officer) |
1988-01-20 | 1992-12-07 | Address | 397 7 STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1985-05-02 | 1988-01-20 | Address | 188 MONTAGUE STREET, FIFTH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990526002122 | 1999-05-26 | BIENNIAL STATEMENT | 1999-05-01 |
000050007319 | 1993-10-01 | BIENNIAL STATEMENT | 1993-05-01 |
921207003228 | 1992-12-07 | BIENNIAL STATEMENT | 1992-05-01 |
B592291-3 | 1988-01-20 | CERTIFICATE OF AMENDMENT | 1988-01-20 |
B221623-3 | 1985-05-02 | CERTIFICATE OF INCORPORATION | 1985-05-02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State