Name: | VILLAGE HOUSING DEVELOPMENT FUND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1998 (27 years ago) |
Entity Number: | 2297789 |
ZIP code: | 10271 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 120 BROADWAY SUITE 2840, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: GENERAL COUNSEL, 120 BROADWAY SUITE 2840, NEW YORK, NY, United States, 10271 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-27 | 2014-01-10 | Address | 154 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2004-02-23 | 2009-08-27 | Address | CARE OF NEW YORK, INC., 154 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2003-04-25 | 2004-02-23 | Address | 154 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2000-06-14 | 2003-04-25 | Address | 154 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1999-12-02 | 2000-06-14 | Address | 154 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1998-09-15 | 1999-12-02 | Address | 154 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140110000868 | 2014-01-10 | CERTIFICATE OF CHANGE | 2014-01-10 |
090827000210 | 2009-08-27 | CERTIFICATE OF AMENDMENT | 2009-08-27 |
040223001302 | 2004-02-23 | CERTIFICATE OF AMENDMENT | 2004-02-23 |
030425000303 | 2003-04-25 | CERTIFICATE OF AMENDMENT | 2003-04-25 |
000614000741 | 2000-06-14 | CERTIFICATE OF AMENDMENT | 2000-06-14 |
991202000869 | 1999-12-02 | CERTIFICATE OF AMENDMENT | 1999-12-02 |
980915000520 | 1998-09-15 | CERTIFICATE OF INCORPORATION | 1998-09-15 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State