Search icon

35 MT. MORRIS PARK WEST HOUSING DEVELOPMENT FUND CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 35 MT. MORRIS PARK WEST HOUSING DEVELOPMENT FUND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1982 (43 years ago)
Entity Number: 794167
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 270 WEST 123RD ST, GROUND FLOOR, NEW YORK, NY, United States, 10027
Principal Address: 270 WEST 123RD ST, GROUND FL, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 8500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O COVINGTON REALTY SERVICES INC DOS Process Agent 270 WEST 123RD ST, GROUND FLOOR, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
SHERYL DOUGLAS Chief Executive Officer 35 MT MORRIS PARK WEST, UNIT 6C, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 35 MT MORRIS PARK, UNIT 1D, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-09-20 Address 35 MT MORRIS PARK WEST, UNIT 6C, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-09-20 Shares Share type: PAR VALUE, Number of shares: 8500, Par value: 1
2023-12-04 2024-05-28 Shares Share type: PAR VALUE, Number of shares: 8500, Par value: 1
2023-11-28 2023-12-04 Shares Share type: PAR VALUE, Number of shares: 8500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240920003654 2024-09-20 BIENNIAL STATEMENT 2024-09-20
231128001275 2023-11-28 BIENNIAL STATEMENT 2022-09-01
140916006584 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121005002087 2012-10-05 BIENNIAL STATEMENT 2012-09-01
101104002832 2010-11-04 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State