Search icon

VILLAGE HOUSING DEVELOPMENT FUND CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GENERAL COUNSEL, 120 BROADWAY SUITE 2840, NEW YORK, NY, United States, 10271

History

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)

Filings

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