Name: | MAPLE COURT HOUSING DEVELOPMENT FUND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC HOUSING DEVELOPMENT FUND COMPANY (ARTICLE XI) |
Status: | Active |
Date of registration: | 18 Jan 1994 (31 years ago) |
Entity Number: | 1788182 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-426-0065
Shares Details
Shares issued 200000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
TUDOR REALTY SERVICES CORP. | Agent | 250 PARK AVE SO. 4TH FL, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
MARVIN CABRERA | Chief Executive Officer | 1901 MADISON AVENUE, APT 230, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 1901 MADISON AVENUE, APT 202, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 1901 MADISON AVENUE, APT 230, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2013-02-21 | 2024-01-03 | Address | 250 PARK AVE SO. 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
2013-02-21 | 2024-01-03 | Address | C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SO. 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2012-10-26 | 2013-02-21 | Address | ATTN: EZRA N. GOODMAN, ESQ., 875 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103001453 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220124001584 | 2022-01-24 | BIENNIAL STATEMENT | 2022-01-24 |
210712002645 | 2021-07-12 | BIENNIAL STATEMENT | 2021-07-12 |
130221001011 | 2013-02-21 | CERTIFICATE OF CHANGE | 2013-02-21 |
121026000519 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State