Search icon

NCR OF GRANVILLE HOUSING DEVELOPMENT FUND COMPANY, INC.

Company Details

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

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)

Filings

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