Search icon

821 PROSPECT PLACE HOUSING DEVELOPMENT FUND CORPORATION

Company Details

Name: 821 PROSPECT PLACE HOUSING DEVELOPMENT FUND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC HOUSING DEVELOPMENT FUND COMPANY (ARTICLE XI)
Status: Active
Date of registration: 12 Oct 1982 (42 years ago)
Entity Number: 797873
ZIP code: 11216
County: Kings
Place of Formation: New York
Principal Address: NONE, NONE, NONE
Address: 821 PROSPECT PLACE, #1C, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 4000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MAURICE JONES DOS Process Agent 821 PROSPECT PLACE, #1C, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE

History

Start date End date Type Value
1992-10-29 2007-03-01 Address 821 PROSPECT PLACE #2B, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
1992-10-29 2007-03-01 Address 821 PROSPECT PLACE, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
1992-10-29 2007-01-25 Address 821 PROSPECT PLACE #2B, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
1982-10-12 2023-01-10 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 1
1982-10-12 1992-10-29 Address 821 PROSPECT PLACE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070301003145 2007-03-01 BIENNIAL STATEMENT 2006-10-01
070125000950 2007-01-25 CERTIFICATE OF CHANGE 2007-01-25
050201000191 2005-02-01 CERTIFICATE OF AMENDMENT 2005-02-01
921029002636 1992-10-29 BIENNIAL STATEMENT 1992-10-01
A910147-8 1982-10-12 CERTIFICATE OF INCORPORATION 1982-10-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State