Name: | ALFRED HOUSING DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1986 (38 years ago) |
Entity Number: | 1132606 |
ZIP code: | 14895 |
County: | Allegany |
Place of Formation: | New York |
Principal Address: | 23 North Main Street Suite 4, WELLSVILLE, NY, United States, 14895 |
Address: | 23 North Main Street, Suite 4, WELLSVILLE, NY, United States, 14895 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JILL WHITNEY | DOS Process Agent | 23 North Main Street, Suite 4, WELLSVILLE, NY, United States, 14895 |
Name | Role | Address |
---|---|---|
JILL WHITNEY | Chief Executive Officer | 23 NORTH MAIN STREET SUITE 4, WELLSVILLE, NY, United States, 14895 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 14 MADISON ST, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 23 NORTH MAIN STREET SUITE 4, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2011-01-04 | 2024-12-02 | Address | 14 MADISON ST, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2011-01-04 | 2024-12-02 | Address | 14 MADISON ST, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process) |
2002-12-16 | 2012-12-13 | Address | 14 MADISON ST, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006517 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230124000587 | 2023-01-24 | BIENNIAL STATEMENT | 2022-12-01 |
211202002994 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
161201006746 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
121213006055 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State