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
Name | Role | Address |
---|---|---|
WAYNE BENJAMIN, BOARD PRESIDENT | Chief Executive Officer | 800 RIVERSIDE DRIVE, APT 6G, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
SMITH, BUSS & JACOBS, LLP | DOS Process Agent | ATTENTION: EMANUELA LUPU, ESQ., 733 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
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 |
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