Search icon

THOMAS S. BOYLAND STREET PARK PLACE HOUSING DEVELOPMENT FUND CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS S. BOYLAND STREET PARK PLACE HOUSING DEVELOPMENT FUND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC HOUSING DEVELOPMENT FUND COMPANY (ARTICLE XI)
Status: Active
Date of registration: 15 May 2017 (8 years ago)
Entity Number: 5137100
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 111 JOHN STREET, 23RD FLOOR, NEW YORK, NY, United States, 10038
Principal Address: C/O HABITAT FOR HIMANITY NEW YORK CITY & WESTCHESTER COUNTY, INC., 111 JOHN STREET, 23RD FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O HABITAT FOR HUMANITY NEW YORK CITY, INC. DOS Process Agent 111 JOHN STREET, 23RD FLOOR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
KAREN HAYCOX Chief Executive Officer C/O HABITAT FOR HIMANITY NEW YORK CITY & WESTCHESTER COUNTY, INC., 111 JOHN STREET, 23RD FLOOR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2025-06-04 2025-06-04 Address C/O HABITAT FOR HIMANITY NEW YORK CITY & WESTCHESTER COUNTY, INC., 111 JOHN STREET, 23RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-04 Address THOMAS S. BOYLAND ST PARK PL HDFC CORP, 1900 PARK PLACE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2017-05-15 2025-06-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2017-05-15 2025-06-04 Address 111 JOHN STREET, 23RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250604005036 2025-06-04 BIENNIAL STATEMENT 2025-06-04
211014002304 2021-10-14 BIENNIAL STATEMENT 2021-10-14
170515000190 2017-05-15 CERTIFICATE OF INCORPORATION 2017-05-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State