Search icon

OLIVER GARDENS HOUSING DEVELOPMENT FUND CORPORATION

Company Details

Name: OLIVER GARDENS HOUSING DEVELOPMENT FUND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC HOUSING DEVELOPMENT FUND COMPANY (ARTICLE XI)
Status: Active
Date of registration: 15 Jul 1988 (37 years ago)
Entity Number: 1277698
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: C/O TOTAL MGMT NYC, 2493 ARTHUR AVE, BRONX, NY, United States, 10458
Principal Address: 2493 ARTHUR AVE, BRONX, NY, United States, 10458

Shares Details

Shares issued 13900

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOEL ABREU Chief Executive Officer 2493 ARTHUR AVE, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
OLIVER GARDENS HOUSING DEVELOPMENT FUND CORPORATION DOS Process Agent C/O TOTAL MGMT NYC, 2493 ARTHUR AVE, BRONX, NY, United States, 10458

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 2493 ARTHUR AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 398 OLIVER PLACE, UNIT 5F, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-01-31 Shares Share type: PAR VALUE, Number of shares: 13900, Par value: 0.01
2020-08-04 2025-01-31 Address C/OIMPACT REAL ESTATE MGMT INC, 30-30 NORTHERN BLVD STE 402, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2020-08-04 2025-01-31 Address 398 OLIVER PLACE, UNIT 5F, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1989-06-21 2024-01-31 Shares Share type: PAR VALUE, Number of shares: 13900, Par value: 0.01
1988-07-15 2020-08-04 Address MENT FUND CORPORATION, 398 OLIVER PLACE, BRONX, NY, USA (Type of address: Service of Process)
1988-07-15 1989-06-21 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250131004045 2025-01-31 BIENNIAL STATEMENT 2025-01-31
221028001814 2022-10-28 BIENNIAL STATEMENT 2022-07-01
200804002005 2020-08-04 BIENNIAL STATEMENT 2020-07-01
C025148-3 1989-06-21 CERTIFICATE OF AMENDMENT 1989-06-21
B663441-8 1988-07-15 CERTIFICATE OF INCORPORATION 1988-07-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State