Name: | NCR OF WHITEHALL HOUSING DEVELOPMENT FUND COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 27 May 1987 (38 years ago) |
Entity Number: | 1174336 |
ZIP code: | 10168 |
County: | Erie |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2013-05-24 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2013-05-24 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-04-17 | 2013-05-24 | Address | 2335 NORTH BANK DRIVE, COLUMBUS, OH, 43220, USA (Type of address: Service of Process) |
2001-08-20 | 2013-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-08-20 | 2013-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-114077 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-114078 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
130524000668 | 2013-05-24 | CERTIFICATE OF CHANGE | 2013-05-24 |
130417000724 | 2013-04-17 | CERTIFICATE OF AMENDMENT | 2013-04-17 |
010820000293 | 2001-08-20 | CERTIFICATE OF CHANGE | 2001-08-20 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State