444 WEST 54 STREET HOUSING DEVELOPMENT FUND CORPORATION

Name: | 444 WEST 54 STREET HOUSING DEVELOPMENT FUND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC HOUSING DEVELOPMENT FUND COMPANY (ARTICLE XI) |
Status: | Active |
Date of registration: | 23 Apr 1986 (39 years ago) |
Entity Number: | 1076418 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 444 WEST 54TH ST HDFC, 444 WEST 54TH ST, #7, NEW YORK, NY, United States, 10019 |
Principal Address: | 444 West 54th Street, apt 14, New York, NY, United States, 10019 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TRISTAN WOLSKI | Chief Executive Officer | 444 WEST 54TH STREET, APT 14, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HEATHER WOOD | Agent | 444 WEST 54TH ST, #7, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION C/O HEATHER WOOD | DOS Process Agent | 444 WEST 54TH ST HDFC, 444 WEST 54TH ST, #7, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 444 WEST 54TH STREET, APARTMENT 7, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-01-24 | Address | 444 WEST 54TH STREET, APT 14, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-04-28 | 2024-04-28 | Address | 444 WEST 54TH STREET, APARTMENT 7, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-04-28 | 2025-01-24 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
2024-04-28 | 2025-01-24 | Address | 444 WEST 54TH STREET, APARTMENT 7, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124001699 | 2025-01-24 | AMENDMENT TO BIENNIAL STATEMENT | 2025-01-24 |
240428000034 | 2024-04-28 | BIENNIAL STATEMENT | 2024-04-28 |
230414004550 | 2023-04-14 | BIENNIAL STATEMENT | 2022-04-01 |
110808000109 | 2011-08-08 | CERTIFICATE OF CHANGE | 2011-08-08 |
020710000195 | 2002-07-10 | ERRONEOUS ENTRY | 2002-07-10 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State