Name: | TRINITY 3 IN 1 HOUSING DEVELOPMENT FUND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC HOUSING DEVELOPMENT FUND COMPANY (ARTICLE XI) |
Status: | Active |
Date of registration: | 31 May 1991 (34 years ago) |
Entity Number: | 1551799 |
ZIP code: | 10704 |
County: | Bronx |
Place of Formation: | New York |
Address: | 733 Yonkers Avenue, Yonkers, NY, United States, 10704 |
Principal Address: | JP Management Company, 727 Main Street-south, New Rochelle, NY, United States, 10801 |
Shares Details
Shares issued 25500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SMITH, BUSS & JACOBS, LLP | DOS Process Agent | 733 Yonkers Avenue, Yonkers, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
WILLIE STOKES | Chief Executive Officer | C/O JP MANAGEMENT COMPANY, 727 MAIN STREET-SOUTH, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2025-02-06 | Shares | Share type: PAR VALUE, Number of shares: 25500, Par value: 1 |
2023-01-09 | 2024-02-08 | Shares | Share type: PAR VALUE, Number of shares: 25500, Par value: 1 |
2021-12-21 | 2023-01-09 | Shares | Share type: PAR VALUE, Number of shares: 25500, Par value: 1 |
1991-05-31 | 2021-12-21 | Shares | Share type: PAR VALUE, Number of shares: 25500, Par value: 1 |
1991-05-31 | 2025-02-06 | Address | 855 EAST 178 STREET, BRONX, NY, 10460, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206001714 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
910531000044 | 1991-05-31 | CERTIFICATE OF INCORPORATION | 1991-05-31 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State