Search icon

CLINTON 510 OWNERS HOUSING DEVELOPMENT FUND CORPORATION

Company Details

Name: CLINTON 510 OWNERS HOUSING DEVELOPMENT FUND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC HOUSING DEVELOPMENT FUND COMPANY (ARTICLE XI)
Status: Active
Date of registration: 10 Dec 1982 (42 years ago)
Entity Number: 780641
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 33000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DONNA VAN DER LINDEN Chief Executive Officer 99 PARK AVENUE, 14TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 666 10TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 99 PARK AVENUE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-12-10 Address 666 10TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-12-10 Address C/O CHARLES H. GREENTHAL/FIRSTSERVICE RESIDENTIAL, 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2023-02-23 2024-12-10 Shares Share type: PAR VALUE, Number of shares: 33000, Par value: 1
2022-06-04 2023-02-23 Shares Share type: PAR VALUE, Number of shares: 33000, Par value: 1
2006-03-08 2023-02-24 Address R F STUART REAL ESTATE, 444 PARK AVENUE SOUTH STE 203, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1982-12-10 2022-06-04 Shares Share type: PAR VALUE, Number of shares: 33000, Par value: 1
1982-12-10 2006-03-08 Address 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210001192 2024-12-10 BIENNIAL STATEMENT 2024-12-10
230224002108 2023-02-23 CERTIFICATE OF CHANGE BY ENTITY 2023-02-23
220215002276 2022-02-15 BIENNIAL STATEMENT 2022-02-15
060308001118 2006-03-08 CERTIFICATE OF CHANGE 2006-03-08
A928264-10 1982-12-10 CERTIFICATE OF INCORPORATION 1982-12-10

Date of last update: 24 Jan 2025

Sources: New York Secretary of State