Search icon

195 SOUTH 4TH STREET HOUSING DEVELOPMENT FUND CORPORATION

Company Details

Name: 195 SOUTH 4TH STREET HOUSING DEVELOPMENT FUND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1985 (40 years ago)
Entity Number: 1030416
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 195 SO. 4TH ST #E6, BROOKLYN, NY, United States, 11211
Principal Address: 195 SO. 4TH ST #C-3, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 8750

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
195 SO. 4TH ST HDFC DOS Process Agent 195 SO. 4TH ST #E6, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
JOSE L RAMOS, PRESIDENT Chief Executive Officer 195 SO. 4TH ST #E6, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-01-04 2025-03-13 Shares Share type: PAR VALUE, Number of shares: 8750, Par value: 1
2023-12-29 2024-01-04 Shares Share type: PAR VALUE, Number of shares: 8750, Par value: 1
2023-12-15 2023-12-29 Shares Share type: PAR VALUE, Number of shares: 8750, Par value: 1
2023-12-15 2023-12-15 Address 195 SO. 4TH ST #E6, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 195 SO. 4TH ST #C-3, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-12-15 Shares Share type: PAR VALUE, Number of shares: 8750, Par value: 1
2022-03-30 2023-05-03 Shares Share type: PAR VALUE, Number of shares: 8750, Par value: 1
1992-11-12 2023-12-15 Address 195 SO. 4TH ST #C-3, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1992-11-12 2023-12-15 Address 195 SO. 4TH ST #C-3, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1985-10-04 2022-03-30 Shares Share type: PAR VALUE, Number of shares: 8750, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
231215002390 2023-12-15 BIENNIAL STATEMENT 2023-12-15
210701002180 2021-07-01 BIENNIAL STATEMENT 2021-07-01
140131002082 2014-01-31 BIENNIAL STATEMENT 2013-10-01
111101002248 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091013002416 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071218003292 2007-12-18 BIENNIAL STATEMENT 2007-10-01
070221000984 2007-02-21 ERRONEOUS ENTRY 2007-02-21
921112002731 1992-11-12 BIENNIAL STATEMENT 1992-10-01
DP-731927 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B274791-8 1985-10-04 CERTIFICATE OF INCORPORATION 1985-10-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State