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
Name | Role | Address |
---|---|---|
DONNA VAN DER LINDEN | Chief Executive Officer | 99 PARK AVENUE, 14TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
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) |
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