Name: | 400 THIRD AVENUE HOUSING DEVELOPMENT FUND COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION (HOUSING DEVELOPMENT FUND COMPANY) (ARTICLE XI) |
Status: | Active |
Date of registration: | 07 Jan 2004 (21 years ago) |
Entity Number: | 2996692 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
C/O ATLANTIC DEVELOPMENT GROUP, LLC | DOS Process Agent | ATTN: GENERAL COUNSEL, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-07 | 2019-09-18 | Address | ATTN GENERAL COUNSEL, 183 MADISON AVENUE SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-01-08 | 2018-05-07 | Address | ATTN: GENERAL COUNSEL, 155 AVE.OF THE AMERICAS 3 FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-01-07 | 2009-01-08 | Address | 561 SEVENTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190918000351 | 2019-09-18 | CERTIFICATE OF CHANGE | 2019-09-18 |
180507000662 | 2018-05-07 | CERTIFICATE OF CHANGE | 2018-05-07 |
090108000330 | 2009-01-08 | CERTIFICATE OF CHANGE | 2009-01-08 |
040107000637 | 2004-01-07 | CERTIFICATE OF INCORPORATION | 2004-01-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State