Name: | WVH HOUSING DEVELOPMENT FUND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC HOUSING DEVELOPMENT FUND COMPANY (ARTICLE XI) |
Status: | Active |
Date of registration: | 16 Aug 2005 (19 years ago) |
Entity Number: | 3244114 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | Akam Associates, 260 Madison Avenue, 12th floor, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 300000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JULIA ROSNER | Chief Executive Officer | 668 WASHINGTON STREET, APT 2B, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | Akam Associates, 260 Madison Avenue, 12th floor, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-23 | 2015-11-02 | Address | MANAGEMENT OFFICE, 700 WASHINGTON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2005-08-16 | 2022-02-23 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 0.01 |
2005-08-16 | 2007-02-23 | Address | ATTN DANIEL J SLATZ ESQ, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210713002462 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
151102000445 | 2015-11-02 | CERTIFICATE OF CHANGE | 2015-11-02 |
070223001014 | 2007-02-23 | CERTIFICATE OF CHANGE | 2007-02-23 |
050823000861 | 2005-08-23 | CERTIFICATE OF CORRECTION | 2005-08-23 |
050816000372 | 2005-08-16 | CERTIFICATE OF INCORPORATION | 2005-08-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State