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
Name | Role | Address |
---|---|---|
CORNERSTONE MGMT SYSTEMS INC. | Agent | 271 MADISON AVENUE #800, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
DONNA ACETO | Chief Executive Officer | 55 DOWNING ST, APT 5, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
EDWARD FILEMYR | DOS Process Agent | 11 PARK PLACE, SUITE 1212, NEW YORK, NY, United States, 10007 |
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 |
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