Name: | NCR OF GRANVILLE HOUSING DEVELOPMENT FUND COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1985 (40 years ago) |
Entity Number: | 993157 |
ZIP code: | 10168 |
County: | Erie |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
U995QNC2EN15 | 2024-08-06 | 88 QUAKER ST, ALBANY, NY, 12832, 1540, USA | 2245 N BANK DR, COLUMBUS, OH, 43220, 5499, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 21 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-08-09 |
Initial Registration Date | 2010-11-21 |
Entity Start Date | 1985-04-30 |
Fiscal Year End Close Date | Jul 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOSEPHINE SZE |
Address | 2245 N BANK DR, COLUMBUS, OH, 43220, 5499, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOSEPHINE SZE |
Address | 2245 N BANK DR, COLUMBUS, OH, 43220, 5499, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
66YG3 | Obsolete | Non-Manufacturer | 2010-11-22 | 2024-08-08 | No data | 2025-08-06 | |||||||||||||
|
POC | JENNIFER UHLHORN |
Phone | +1 614-273-3767 |
Address | 88 QUAKER ST, ALBANY, NY, 12832 1540, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-24 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2013-05-24 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-04-17 | 2013-05-24 | Address | 2335 NORTH BANK DRIVE, COLUMBUS, OH, 43220, USA (Type of address: Service of Process) |
2001-08-20 | 2013-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-08-20 | 2013-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1985-04-30 | 2001-08-20 | Address | 2335 NORTH BANK DR, COLUMBUS, OH, 43220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-114053 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-114054 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
130524000649 | 2013-05-24 | CERTIFICATE OF CHANGE | 2013-05-24 |
130417000714 | 2013-04-17 | CERTIFICATE OF AMENDMENT | 2013-04-17 |
010820000252 | 2001-08-20 | CERTIFICATE OF CHANGE | 2001-08-20 |
B220588-11 | 1985-04-30 | CERTIFICATE OF INCORPORATION | 1985-04-30 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State