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