Name: | 7 WEST 92ND STREET HOUSING DEVELOPMENT FUND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2002 (23 years ago) |
Entity Number: | 2742953 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 12750
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JULIET FABER | Chief Executive Officer | 7 W 92ND ST, APT 5A, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | 7 W 92ND ST, APT 3, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-03-06 | Address | 7 W 92ND ST, APT 5A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2014-04-10 | 2024-03-06 | Address | 99 TULIP AVENUE SUITE 302, STE 302, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2012-10-22 | 2014-04-10 | Address | 503 S BROADAY, STE 235, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
2012-10-22 | 2014-04-10 | Address | 503 S BROADWAY, STE 235, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
2012-10-22 | 2024-03-06 | Address | 7 W 92ND ST, APT 3, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2008-03-12 | 2012-10-22 | Address | 7 W 92ND ST, 74, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2008-03-12 | 2012-10-22 | Address | 7 W 92ND ST, 74, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2002-03-15 | 2012-10-22 | Address | 7 WEST 92ND STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2002-03-15 | 2024-03-06 | Shares | Share type: PAR VALUE, Number of shares: 12750, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306001458 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
220304002890 | 2022-03-04 | BIENNIAL STATEMENT | 2022-03-01 |
210712001948 | 2021-07-12 | BIENNIAL STATEMENT | 2021-07-12 |
140410006741 | 2014-04-10 | BIENNIAL STATEMENT | 2014-03-01 |
121022002200 | 2012-10-22 | BIENNIAL STATEMENT | 2012-03-01 |
080312002781 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
020806000151 | 2002-08-06 | CERTIFICATE OF AMENDMENT | 2002-08-06 |
020315000095 | 2002-03-15 | CERTIFICATE OF INCORPORATION | 2002-03-15 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State