WELLS MANOR HOUSING DEVELOPMENT FUND CORPORATION

Name: | WELLS MANOR HOUSING DEVELOPMENT FUND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1982 (43 years ago) |
Date of dissolution: | 07 Oct 2024 |
Entity Number: | 776594 |
ZIP code: | 12540 |
County: | Dutchess |
Place of Formation: | New York |
Address: | ATTN: LEGAL SERVICES DEPT., 1351 ROUTE 55, SUITE 200, LAGRANGEVILLE, NY, United States, 12540 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: LEGAL SERVICES DEPT., 1351 ROUTE 55, SUITE 200, LAGRANGEVILLE, NY, United States, 12540 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-07 | 2024-10-17 | Address | ATTN: LEGAL SERVICES DEPT., 1351 ROUTE 55, SUITE 200, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process) |
1990-11-20 | 2018-06-07 | Address | 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1986-01-07 | 1990-11-20 | Address | %M. WHITEMAN, 99 WASHINGTON AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
1983-08-30 | 1986-01-07 | Address | MICHAEL WHITEMAN, 99 WASHINGTON AVE., ALBANY, NY, 12210, USA (Type of address: Service of Process) |
1982-06-16 | 1983-08-30 | Address | HANNA, 99 WASHINGTON AVE., ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017000734 | 2024-10-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-07 |
180607000410 | 2018-06-07 | CERTIFICATE OF CHANGE | 2018-06-07 |
901120000438 | 1990-11-20 | CERTIFICATE OF CHANGE | 1990-11-20 |
B307422-11 | 1986-01-07 | CERTIFICATE OF AMENDMENT | 1986-01-07 |
B015840-18 | 1983-08-30 | CERTIFICATE OF AMENDMENT | 1983-08-30 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State