HOUSING PARTNERSHIP DEVELOPMENT CORPORATION

Name: | HOUSING PARTNERSHIP DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1983 (42 years ago) |
Entity Number: | 825508 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 253 W 35TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 646-217-3386
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 253 W 35TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-15 | 2019-04-16 | Address | 242 WEST 36TH STREET, THIRD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-04-21 | 2012-05-15 | Address | ATTN: GENERAL COUNSEL, 450 SEVENTH AVENUE SUITE 2401, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2001-03-21 | 2005-04-21 | Address | ONE BATTERY PARK PLAZA-4TH FL., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1989-11-10 | 2001-03-21 | Address | ATT:SENIOR V.P.- HOUSING, 200 MADISON AVE.,3RDFL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1983-03-02 | 1989-11-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190416000462 | 2019-04-16 | CERTIFICATE OF CHANGE | 2019-04-16 |
120515000334 | 2012-05-15 | CERTIFICATE OF CHANGE | 2012-05-15 |
050421000732 | 2005-04-21 | CERTIFICATE OF CHANGE | 2005-04-21 |
010321000394 | 2001-03-21 | CERTIFICATE OF CHANGE | 2001-03-21 |
C074850-3 | 1989-11-10 | CERTIFICATE OF AMENDMENT | 1989-11-10 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State