Search icon

185 ST. MARKS HOUSING CORP.

Print

Details

Entity Number 975706

Status Active

Name185 ST. MARKS HOUSING CORP.

CountyKings

Date of registration 21 Feb 1985 (40 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 122 EAST 42ND STREET, SUITE 606, NEW YORK, NY, United States, 10168

Address ZIP code

Principal Address C/O RICHARD LEONG, 185 ST MARKS AVE, 2L, BROOKLYN, NY, United States, 11215

Principal Address ZIP code 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

KESSLER & KESSLER, ESQS.

DOS Process Agent

122 EAST 42ND STREET, SUITE 606, NEW YORK, NY, United States, 10168

Agent

Name Role Address

EMANUEL KESSLER, ESQ.

Agent

60 EAST 42ND ST. SUITE 1136, NEW YORK, NY, 10165

Chief Executive Officer

Name Role Address

SUZANNE PETTYPIECE

Chief Executive Officer

185 ST MARKS AVE 3L, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value

2009-01-26

2013-03-08

Address

185 ST MARKS AVE 3L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

2007-02-20

2009-01-26

Address

185 ST MARKS AVE 1L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

2003-02-12

2005-03-24

Address

60 E. 42ND STREET, SUITE 1350, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

1997-03-03

2003-02-12

Address

60 E 42ND ST, SUITE 1136, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

1997-03-03

2007-02-20

Address

128 MUSKET RIDGE RD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)

1997-03-03

2007-02-20

Address

C/O KESSLER, 128 MUSKET RIDGE RD, WILTON, CT, 06897, USA (Type of address: Principal Executive Office)

1995-04-03

1997-03-03

Address

60 EAST 42ND ST. SUITE 1136, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

1993-04-02

1997-03-03

Address

185 ST. MARKS AVENUE #3L, BROOKLYN, NY, 11238, 3417, USA (Type of address: Chief Executive Officer)

1993-04-02

1997-03-03

Address

185 ST. MARKS AVENUE, BROOKLYN, NY, 11238, 3417, USA (Type of address: Principal Executive Office)

1993-04-02

1995-04-03

Address

185 ST. MARKS AVENUE, BROOKLYN, NY, 11238, 3417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

130308002272

2013-03-08

BIENNIAL STATEMENT

2013-02-01

110307002632

2011-03-07

BIENNIAL STATEMENT

2011-02-01

090126003149

2009-01-26

BIENNIAL STATEMENT

2009-02-01

070220002303

2007-02-20

BIENNIAL STATEMENT

2007-02-01

050324002030

2005-03-24

BIENNIAL STATEMENT

2005-02-01

030212002602

2003-02-12

BIENNIAL STATEMENT

2003-02-01

010213002071

2001-02-13

BIENNIAL STATEMENT

2001-02-01

990223002454

1999-02-23

BIENNIAL STATEMENT

1999-02-01

970303002425

1997-03-03

BIENNIAL STATEMENT

1997-02-01

950403000014

1995-04-03

CERTIFICATE OF CHANGE

1995-04-03

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts