THE CHINATOWN PLANNING COUNCIL HOUSING DEVELOPMENT FUND COMPANY, INC.

Name: | THE CHINATOWN PLANNING COUNCIL HOUSING DEVELOPMENT FUND COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1979 (46 years ago) |
Entity Number: | 566459 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 150 ELIZABETH STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 ELIZABETH STREET, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-30 | 2025-06-10 | Address | 150 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2006-04-25 | 2020-12-30 | Address | 50 NORFOLK STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1980-07-31 | 2006-04-25 | Address | 13 ELIZABETH ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1979-06-28 | 1980-07-31 | Address | 13 ELIZABETH ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610002180 | 2025-03-24 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-24 |
201230000498 | 2020-12-30 | CERTIFICATE OF AMENDMENT | 2020-12-30 |
20181001026 | 2018-10-01 | ASSUMED NAME LLC INITIAL FILING | 2018-10-01 |
060425000108 | 2006-04-25 | CERTIFICATE OF CHANGE | 2006-04-25 |
A687944-12 | 1980-07-31 | CERTIFICATE OF AMENDMENT | 1980-07-31 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State