Search icon

VICTORIA PARK HOUSING CORPORATION

Company Details

Name: VICTORIA PARK HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1972 (53 years ago)
Date of dissolution: 09 Apr 2003
Entity Number: 325676
ZIP code: 10005
County: Monroe
Place of Formation: New York
Principal Address: 101 ARCH STREET, BOSTON, MA, United States, 02110
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FRED N PRATT JR Chief Executive Officer 101 ARCH STREET, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2002-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-03-11 2002-10-28 Address 101 ARCH ST, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office)
1996-04-29 1998-03-11 Address 101 ARCH STREET, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office)
1995-08-21 2002-10-28 Address 2600 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1972-03-15 1972-04-13 Shares Share type: PAR VALUE, Number of shares: 670, Par value: 1000

Filings

Filing Number Date Filed Type Effective Date
SR-4427 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20171031058 2017-10-31 ASSUMED NAME LLC INITIAL FILING 2017-10-31
030409000947 2003-04-09 CERTIFICATE OF DISSOLUTION 2003-04-09
021028002513 2002-10-28 BIENNIAL STATEMENT 2002-03-01
000509002732 2000-05-09 BIENNIAL STATEMENT 2000-03-01

USAspending Awards / Financial Assistance

Date:
2010-09-07
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
2055866.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-05-04
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
1977649.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-02-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
390000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2007-12-20
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
228900.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2007-11-09
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
1766530.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State