Name: | ENTERPRISE COMMUNITY LOAN FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 03 May 2004 (21 years ago) |
Entity Number: | 3048153 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Maryland |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 410-772-6006
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2022-03-10 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2013-05-23 | 2022-03-10 | Address | 70 CORPORATE CENTER, 11000 BROKEN LAND PKWY STE 700, COLUMBIA, MD, 21004, USA (Type of address: Service of Process) |
2013-03-15 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2013-03-15 | 2013-05-23 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-05-03 | 2013-03-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220310001833 | 2022-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-10 |
SR-112331 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
130523001095 | 2013-05-23 | CERTIFICATE OF CHANGE | 2013-05-23 |
130315000853 | 2013-03-15 | CERTIFICATE OF CHANGE | 2013-03-15 |
060224000576 | 2006-02-24 | CERTIFICATE OF AMENDMENT | 2006-02-24 |
040503000412 | 2004-05-03 | APPLICATION OF AUTHORITY | 2004-05-03 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State