Search icon

409 EDGECOMBE AVENUE HOUSING DEVELOPMENT FUND CORPORATION

Print

Details

Entity Number 1594750

Status Active

Name409 EDGECOMBE AVENUE HOUSING DEVELOPMENT FUND CORPORATION

CountyNew York

Date of registration 09 Dec 1991 (33 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 666 FIFTH AVE, NEW YORK, NY, United States, 10103

Address ZIP code

Principal Address 152 W 57TH ST, 12TH FL, NEW YORK, NY, United States, 10019

Principal Address ZIP code 10019

Shares Details

Shares issued 30750

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

C/O PHILLIPS NIZER LLP

DOS Process Agent

666 FIFTH AVE, NEW YORK, NY, United States, 10103

Chief Executive Officer

Name Role Address

PAULA WYNTER

Chief Executive Officer

409 EDGECOMBE AVE, APT 3F, 1, NY, United States, 10032

History

Start date End date Type Value

2024-04-11

2024-05-29

Shares

Share type: PAR VALUE, Number of shares: 30750, Par value: 1

2024-03-14

2024-04-11

Shares

Share type: PAR VALUE, Number of shares: 30750, Par value: 1

2024-03-14

2024-03-14

Address

409 EDGECOMBE AVE, APT 9E, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)

2024-03-14

2024-03-14

Address

409 EDGECOMBE AVE, APT 3F, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)

2024-03-14

2024-03-14

Address

409 EDGECOMBE AVE, APT 3F, 1, NY, 10032, USA (Type of address: Chief Executive Officer)

2023-09-21

2024-03-14

Address

409 EDGECOMBE AVE, APT 3F, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)

2023-09-21

2024-03-14

Shares

Share type: PAR VALUE, Number of shares: 30750, Par value: 1

2023-09-21

2024-03-14

Address

666 FIFTH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

2023-09-21

2023-09-21

Address

409 EDGECOMBE AVE, APT 9E, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)

2023-07-26

2023-09-21

Shares

Share type: PAR VALUE, Number of shares: 30750, Par value: 1

Filings

Filing Number Date Filed Type Effective Date

240314002011

2024-03-14

BIENNIAL STATEMENT

2024-03-14

230921004172

2023-09-21

BIENNIAL STATEMENT

2021-12-01

170505002005

2017-05-05

BIENNIAL STATEMENT

2015-12-01

120905002114

2012-09-05

BIENNIAL STATEMENT

2011-12-01

120611000890

2012-06-11

CERTIFICATE OF AMENDMENT

2012-06-11

011214002386

2001-12-14

BIENNIAL STATEMENT

2001-12-01

000316002174

2000-03-16

BIENNIAL STATEMENT

1999-12-01

971222002181

1997-12-22

BIENNIAL STATEMENT

1997-12-01

911209000039

1991-12-09

CERTIFICATE OF INCORPORATION

1991-12-09

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts