Search icon

7 WEST 92ND STREET HOUSING DEVELOPMENT FUND CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JULIET FABER Chief Executive Officer 7 W 92ND ST, APT 5A, NEW YORK, NY, United States, 10025

History

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

Filings

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