Search icon

NATIONAL COMMUNITY DEVELOPMENT CORPORATION OF NEW YORK

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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