Search icon

546 WEST 156 STREET HOUSING DEVELOPMENT FUND CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 546 WEST 156 STREET HOUSING DEVELOPMENT FUND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1988 (37 years ago)
Entity Number: 1309072
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 546 West 156th Street Suite 25, NEW YORK, NY, United States, 10032
Principal Address: 546 WEST 156TH STREET, STE 19, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 7500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
546 WEST 156TH STREET HDFC DOS Process Agent 546 West 156th Street Suite 25, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
VICTOR CZULAK Chief Executive Officer 546 WEST 156TH STREET, STE 22, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 546 WEST 156TH STREET, STE 22, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address 546 WEST 156TH STREET, STE 24, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2020-01-22 2024-02-15 Address 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-01-22 2024-02-15 Address 546 WEST 156TH STREET, STE 24, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2016-11-03 2020-01-22 Address 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215003280 2024-02-15 BIENNIAL STATEMENT 2024-02-15
210929001263 2021-09-29 BIENNIAL STATEMENT 2021-09-29
200122002014 2020-01-22 BIENNIAL STATEMENT 2018-11-01
161103006854 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141103007784 2014-11-03 BIENNIAL STATEMENT 2014-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State