Search icon

GRINNELL HOUSING DEVELOPMENT FUND CORPORATION

Company Details

Name: GRINNELL HOUSING DEVELOPMENT FUND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC HOUSING DEVELOPMENT FUND COMPANY (ARTICLE XI)
Status: Active
Date of registration: 22 Jan 1982 (43 years ago)
Entity Number: 747583
ZIP code: 10704
County: New York
Place of Formation: New York
Address: ATTENTION: EMANUELA LUPU, ESQ., 733 YONKERS AVENUE, YONKERS, NY, United States, 10704
Principal Address: Paul Karaqi, Account Executive, 440 Ninth Avenue - Suite 1500, New York, NY, United States, 10001

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE BENJAMIN, BOARD PRESIDENT Chief Executive Officer 800 RIVERSIDE DRIVE, APT 6G, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
SMITH, BUSS & JACOBS, LLP DOS Process Agent ATTENTION: EMANUELA LUPU, ESQ., 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2023-03-03 2023-03-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-10-11 2023-03-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2000-11-07 2002-11-21 Address 305 BROADWAY SUITE 1201, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1998-06-29 2000-11-07 Address C/O CHURCH MANAGEMENT, 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-05-10 1998-06-29 Address 845 THIRD AVENUE, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process)
1982-01-22 1996-05-10 Address 800 RIVERSIDE DR., APT. 4E, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1982-01-22 2022-10-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
220105001459 2022-01-05 BIENNIAL STATEMENT 2022-01-05
021121000674 2002-11-21 CERTIFICATE OF CHANGE 2002-11-21
001107000747 2000-11-07 CERTIFICATE OF CHANGE 2000-11-07
000530000044 2000-05-30 CERTIFICATE OF AMENDMENT 2000-05-30
980629000209 1998-06-29 CERTIFICATE OF CHANGE 1998-06-29
960510000318 1996-05-10 CERTIFICATE OF CHANGE 1996-05-10
A835101-8 1982-01-22 CERTIFICATE OF INCORPORATION 1982-01-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State