Search icon

HARLEM COMMUNITY DEVELOPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HARLEM COMMUNITY DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1995 (30 years ago)
Entity Number: 1938723
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 163 W 125TH ST, 17TH FL, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163 W 125TH ST, 17TH FL, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
DIANE P PHILLPOTTS Chief Executive Officer 163 W 125TH ST, 17TH FL, NEW YORK, NY, United States, 10027

Unique Entity ID

CAGE Code:
8A5Z3
UEI Expiration Date:
2016-07-15

Business Information

Activation Date:
2015-07-16
Initial Registration Date:
2005-06-22

Commercial and government entity program

CAGE number:
8A5Z3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2022-09-12

Contact Information

POC:
THOMAS G. LUNKE
Corporate URL:
http://www.harlemcdc.com

History

Start date End date Type Value
2023-06-07 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-01-20 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2001-07-17 2005-09-20 Address STATE OFFICE BLDG, 163 WEST 125TH ST 17TH FLR, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
2001-07-17 2005-09-20 Address 163 WEST 125TH ST 17TH FLR, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2001-07-17 2005-09-20 Address STATE OFFICE BLDG, 163 WEST 125TH BLDG 17TH FLR, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050920002231 2005-09-20 BIENNIAL STATEMENT 2005-07-01
030721002020 2003-07-21 BIENNIAL STATEMENT 2003-07-01
010717002601 2001-07-17 BIENNIAL STATEMENT 2001-07-01
000809000419 2000-08-09 ERRONEOUS ENTRY 2000-08-09
DP-1431689 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State