Name: | 666-668 BROADWAY HOUSING DEVELOPMENT FUND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1990 (35 years ago) |
Entity Number: | 1487113 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 668 BRODWAY APT 1B, BROOKLYN, NY, United States, 11206 |
Principal Address: | 668 BROADWAY APT 1B, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 6000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MISAEL MARTINEZ | DOS Process Agent | 668 BRODWAY APT 1B, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
MISAEL MARTINEZ | Chief Executive Officer | 668 BROADWAY APT 1B, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-05 | 2012-10-09 | Address | 668 BROADWAY, APT #4, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
2008-11-05 | 2012-10-09 | Address | 668 BROADWAY, APT 1A, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2008-07-10 | 2012-10-09 | Address | 668 BROADWAY, APT. 4, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
1993-11-04 | 2008-11-05 | Address | 668 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
1993-11-04 | 2008-11-05 | Address | 668 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161102006435 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141125006324 | 2014-11-25 | BIENNIAL STATEMENT | 2014-11-01 |
121114002097 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
121009002389 | 2012-10-09 | BIENNIAL STATEMENT | 2010-11-01 |
081105002233 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State