Search icon

NATIONAL CORPORATION FOR HOUSING PARTNERSHIPS

Company Details

Name: NATIONAL CORPORATION FOR HOUSING PARTNERSHIPS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1971 (53 years ago)
Date of dissolution: 21 Oct 2016
Entity Number: 319444
ZIP code: 80237
County: New York
Place of Formation: District of Columbia
Address: 4582 S ULSTER ST., SUITE 1100, DENVER, CO, United States, 80237
Principal Address: 4582 S ULSTER ST, STE 1100, DENVER, CO, United States, 80237

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TERRY CONSIDINE Chief Executive Officer 4582 S ULSTER ST, STE 1100, DENVER, CO, United States, 80237

DOS Process Agent

Name Role Address
C/O AIMCO LEGAL DEPT. DOS Process Agent 4582 S ULSTER ST., SUITE 1100, DENVER, CO, United States, 80237

History

Start date End date Type Value
2010-01-08 2012-01-18 Address 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer)
2007-12-12 2010-01-08 Address 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer)
2007-12-12 2012-01-18 Address 4582 S ULSTER ST PKWY STE 1100, DENVER, CO, 80237, USA (Type of address: Principal Executive Office)
2003-12-08 2007-12-12 Address 4582 S ULSTER ST PKWY, STE 1100, DENVER, CO, 80237, USA (Type of address: Principal Executive Office)
2003-12-08 2007-12-12 Address 4582 S ULSTER ST PKWY, STE 1100, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161021000513 2016-10-21 SURRENDER OF AUTHORITY 2016-10-21
151201006849 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131210006905 2013-12-10 BIENNIAL STATEMENT 2013-12-01
120118002273 2012-01-18 BIENNIAL STATEMENT 2011-12-01
100108002731 2010-01-08 BIENNIAL STATEMENT 2009-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State