Search icon

55-55 1/2 DOWNING STREET HOUSING DEVELOPMENT FUND CORPORATION

Company Details

Name: 55-55 1/2 DOWNING STREET HOUSING DEVELOPMENT FUND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC HOUSING DEVELOPMENT FUND COMPANY (ARTICLE XI)
Status: Active
Date of registration: 27 Apr 1995 (30 years ago)
Entity Number: 1917130
ZIP code: 10007
County: New York
Place of Formation: New York
Principal Address: C/O MACK EDGE MANAGEMENT, 101 ave of The Americas 9th Fl, NEW YORK, NY, United States, 10013
Address: 11 PARK PLACE, SUITE 1212, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 4000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORNERSTONE MGMT SYSTEMS INC. Agent 271 MADISON AVENUE #800, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
DONNA ACETO Chief Executive Officer 55 DOWNING ST, APT 5, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
EDWARD FILEMYR DOS Process Agent 11 PARK PLACE, SUITE 1212, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 55 DOWNING ST, APT 5, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2021-04-12 2025-01-23 Address 55 DOWNING ST, APT 5, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2021-04-12 2025-01-23 Address 11 PARK PLACE, SUITE 1212, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2012-05-09 2021-04-12 Address 271 MADISON AVENUE #800, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-05-09 2025-01-23 Address 271 MADISON AVENUE #800, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1995-04-27 2012-05-09 Address 55-55 1/2 DOWNING STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1995-04-27 2025-01-23 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250123002665 2025-01-23 BIENNIAL STATEMENT 2025-01-23
210412060712 2021-04-12 BIENNIAL STATEMENT 2021-04-01
120509000008 2012-05-09 CERTIFICATE OF CHANGE 2012-05-09
950427000568 1995-04-27 CERTIFICATE OF INCORPORATION 1995-04-27

Date of last update: 25 Feb 2025

Sources: New York Secretary of State