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