Name: | NATIONAL COMMUNITY DEVELOPMENT CORPORATION OF NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1988 (37 years ago) |
Entity Number: | 1245966 |
ZIP code: | 10005 |
County: | Bronx |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-03 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-01-04 | 2003-12-03 | Address | PINNEY CITYPLACE I, 185 ASYLUM STREET, HARTFORD, CT, 06103, USA (Type of address: Service of Process) |
1990-05-18 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-05-18 | 1993-01-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-03-22 | 1990-05-18 | Address | P.O. BOX 430, JAMESTOWN, NY, 14702, 0430, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16788 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-16787 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
031203000677 | 2003-12-03 | CERTIFICATE OF CHANGE | 2003-12-03 |
990917000104 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
930104000103 | 1993-01-04 | CERTIFICATE OF AMENDMENT | 1993-01-04 |
C142855-3 | 1990-05-18 | CERTIFICATE OF AMENDMENT | 1990-05-18 |
B617712-8 | 1988-03-22 | CERTIFICATE OF INCORPORATION | 1988-03-22 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State