Search icon

506 WEST 145 STREET HOUSING DEVELOPMENT FUND CORPORATION

Company Details

Name: 506 WEST 145 STREET HOUSING DEVELOPMENT FUND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC HOUSING DEVELOPMENT FUND COMPANY (ARTICLE XI)
Status: Active
Date of registration: 20 Jun 1983 (42 years ago)
Entity Number: 849984
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 506 West 145th St.,, 3A, New York, NY, United States, 10031

Shares Details

Shares issued 6000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KELLY U FARROW Chief Executive Officer 506 WEST 145TH ST.,, 3A, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
KELLY U FARROW DOS Process Agent 506 West 145th St.,, 3A, New York, NY, United States, 10031

History

Start date End date Type Value
2024-03-13 2024-09-19 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 1
2023-06-12 2024-03-13 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 1
2023-06-01 2023-06-12 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 1
2023-06-01 2023-06-01 Address 506 WEST 145TH ST.,, 3A, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2022-02-11 2023-06-01 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 1
2022-01-19 2022-02-11 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 1
1983-06-20 2022-01-19 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 1
1983-06-20 2023-06-01 Address 506 WEST 145 ST., NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601001910 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220411000933 2022-04-11 BIENNIAL STATEMENT 2021-06-01
A991845-8 1983-06-20 CERTIFICATE OF INCORPORATION 1983-06-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State