Search icon

HOUSING PROGRAMS CORPORATION II

Company claim

Is this your business?

Get access!

Company Details

Name: HOUSING PROGRAMS CORPORATION II
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1984 (41 years ago)
Entity Number: 909531
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 3 WORLD FINANCIAL CENTER, 29TH FL, NEW YORK, NY, United States, 10285
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DOREEN ODELL Chief Executive Officer 3 WORLD FINANCIAL CENTER, 29TH FL, NEW YORK, NY, United States, 10285

History

Start date End date Type Value
1996-06-24 1998-04-17 Address 3 WORLD FINANCIAL CENTER, 29TH FLOOR, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1996-06-24 1998-04-17 Address 3 WORLD FINANCIAL CENTER, 29TH FLOOR, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
1996-06-07 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1996-06-07 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-08-02 1996-06-24 Address 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
980417002536 1998-04-17 BIENNIAL STATEMENT 1998-04-01
970428000023 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28
960624002368 1996-06-24 BIENNIAL STATEMENT 1996-04-01
960607000403 1996-06-07 CERTIFICATE OF CHANGE 1996-06-07
940304000082 1994-03-04 CERTIFICATE OF AMENDMENT 1994-03-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State