Name: | 219 EAST 7 STREET HOUSING DEVELOPMENT FUND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1990 (34 years ago) |
Entity Number: | 1487097 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 219 E SEVENTH STREET, APT 6, NEW YORK, NY, United States, 10009 |
Principal Address: | 219 E SEVENTH STREET / #6, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 6000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
219 EAST 7 STREET HOUSING DEVELOPMENT FUND CORPORATION | DOS Process Agent | 219 E SEVENTH STREET, APT 6, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
ALICIA TORRES | Chief Executive Officer | 219 E SEVENTH STREET / #2, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-14 | 2020-11-02 | Address | 219 E SEVENTH STREET, APT 6, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2006-12-14 | 2008-11-14 | Address | 219 E SEVENTH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2005-03-17 | 2006-12-14 | Address | 219 E 7TH ST #2, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2005-03-17 | 2006-12-14 | Address | 219 E 7TH ST #6, NEW YORK, NY, 10009, 5938, USA (Type of address: Principal Executive Office) |
1990-11-07 | 2006-12-14 | Address | 219 EAST 7TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062931 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
161101006397 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141222006639 | 2014-12-22 | BIENNIAL STATEMENT | 2014-11-01 |
101102002431 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
081114002806 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
061214002020 | 2006-12-14 | BIENNIAL STATEMENT | 2006-11-01 |
050913000139 | 2005-09-13 | CERTIFICATE OF AMENDMENT | 2005-09-13 |
050317002561 | 2005-03-17 | BIENNIAL STATEMENT | 2004-11-01 |
901107000370 | 1990-11-07 | CERTIFICATE OF INCORPORATION | 1990-11-07 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State