Search icon

NCR OF QUEENSBURY HOUSING DEVELOPMENT FUND COMPANY, INC.

Company Details

Name: NCR OF QUEENSBURY HOUSING DEVELOPMENT FUND COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 23 Jul 1992 (33 years ago)
Entity Number: 1653813
ZIP code: 10168
County: Erie
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
G4M2LTLNNRC2
CAGE Code:
67AY3
UEI Expiration Date:
2026-03-11

Business Information

Activation Date:
2025-03-13
Initial Registration Date:
2010-12-01

History

Start date End date Type Value
2013-05-24 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-05-24 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-08-20 2013-05-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-08-20 2013-05-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1992-07-23 2001-08-20 Address 2335 NORTH BANK DRIVE, COLUMBUS, OH, 43220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-114061 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-114062 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
130524000663 2013-05-24 CERTIFICATE OF CHANGE 2013-05-24
010820000300 2001-08-20 CERTIFICATE OF CHANGE 2001-08-20
930429000577 1993-04-29 CERTIFICATE OF AMENDMENT 1993-04-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State