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
Name | Role | Address |
---|---|---|
MAURICE JONES | DOS Process Agent | 821 PROSPECT PLACE, #1C, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE |
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) |
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