Search icon

LAFAYETTE-MORRISON HOUSING DEVELOPMENT FUND CORPORATION

Company Details

Name: LAFAYETTE-MORRISON HOUSING DEVELOPMENT FUND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC HOUSING DEVELOPMENT FUND COMPANY (ARTICLE XI)
Status: Active
Date of registration: 10 Jun 2008 (17 years ago)
Entity Number: 3682859
ZIP code: 11204
County: Bronx
Place of Formation: New York
Address: 1660 49TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 2220000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LAFAYETTE MORRISON HDFC DOS Process Agent 1660 49TH STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
DAVID SPIRA Chief Executive Officer PO BOX 040308, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-11-20 2024-12-27 Shares Share type: PAR VALUE, Number of shares: 2220000, Par value: 0.01
2024-07-26 2024-11-20 Shares Share type: PAR VALUE, Number of shares: 2220000, Par value: 0.01
2024-06-03 2024-07-26 Shares Share type: PAR VALUE, Number of shares: 2220000, Par value: 0.01
2024-06-03 2024-06-03 Address PO BOX 040308, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 2220000, Par value: 0.01
2024-03-25 2024-05-16 Shares Share type: PAR VALUE, Number of shares: 2220000, Par value: 0.01
2024-02-09 2024-03-25 Shares Share type: PAR VALUE, Number of shares: 2220000, Par value: 0.01
2023-07-18 2024-06-03 Address PO BOX 040308, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-07-18 2024-02-09 Shares Share type: PAR VALUE, Number of shares: 2220000, Par value: 0.01
2023-07-18 2024-06-03 Address 1660 49TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004750 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230718003812 2023-07-18 BIENNIAL STATEMENT 2022-06-01
181116000049 2018-11-16 CERTIFICATE OF AMENDMENT 2018-11-16
080714000208 2008-07-14 CERTIFICATE OF MERGER 2008-07-14
080610000738 2008-06-10 CERTIFICATE OF INCORPORATION 2008-06-10

Date of last update: 10 Mar 2025

Sources: New York Secretary of State