79 HAMILTON PLACE HOUSING DEVELOPMENT FUND CORPORATION

Name: | 79 HAMILTON PLACE HOUSING DEVELOPMENT FUND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1984 (41 years ago) |
Entity Number: | 960328 |
ZIP code: | 10031 |
County: | New York |
Place of Formation: | New York |
Address: | 79 HAMILTON PLACE, APT NO 12, NEW YORK, NY, United States, 10031 |
Principal Address: | 79 HAMILTON PLACE, APT 9, NEW YORK, NY, United States, 10031 |
Shares Details
Shares issued 6000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NETTIE CHURCH | DOS Process Agent | 79 HAMILTON PLACE, APT NO 12, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
JERRY L SMITH | Chief Executive Officer | 79 HAMILTON PLACE, APT 3, NEW YORK, NY, United States, 10031 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-18 | 2015-01-13 | Address | 79 HAMILTON PLACE, APT NO 12, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
2011-03-17 | 2015-01-13 | Address | 79 HAMILTON PLACE, APT 3, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office) |
2011-03-17 | 2012-12-18 | Address | 79 HAMILTON PLACE, APT. NO. 12, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
2009-06-16 | 2011-03-17 | Address | 79 HAMILTON PLACE, APT 3, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2009-06-16 | 2011-03-17 | Address | 79 HAMILTON PLACE, APT 3, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150113002002 | 2015-01-13 | BIENNIAL STATEMENT | 2014-12-01 |
121218002431 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
110317002395 | 2011-03-17 | BIENNIAL STATEMENT | 2010-12-01 |
090616002449 | 2009-06-16 | BIENNIAL STATEMENT | 2008-12-01 |
090513000121 | 2009-05-13 | CERTIFICATE OF AMENDMENT | 2009-05-13 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State