Search icon

821 PROSPECT PLACE HOUSING DEVELOPMENT FUND CORPORATION

Print

Details

Entity Number 797873

Status Active

Name821 PROSPECT PLACE HOUSING DEVELOPMENT FUND CORPORATION

CountyKings

Date of registration 12 Oct 1982 (42 years ago)

Legal typeDOMESTIC HOUSING DEVELOPMENT FUND COMPANY (ARTICLE XI)

Place of FormationNew York

Principal Address NONE, NONE, NONE

Principal Address ZIP code

Address 821 PROSPECT PLACE, #1C, BROOKLYN, NY, United States, 11216

Address ZIP code 11216

Shares Details

Shares issued 4000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

MAURICE JONES

DOS Process Agent

821 PROSPECT PLACE, #1C, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address

NONE

Chief Executive Officer

NONE, NONE, NONE

History

Start date End date Type Value

1992-10-29

2007-03-01

Address

821 PROSPECT PLACE #2B, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)

1992-10-29

2007-03-01

Address

821 PROSPECT PLACE, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)

1992-10-29

2007-01-25

Address

821 PROSPECT PLACE #2B, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

1982-10-12

2023-01-10

Shares

Share type: PAR VALUE, Number of shares: 4000, Par value: 1

1982-10-12

1992-10-29

Address

821 PROSPECT PLACE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

070301003145

2007-03-01

BIENNIAL STATEMENT

2006-10-01

070125000950

2007-01-25

CERTIFICATE OF CHANGE

2007-01-25

050201000191

2005-02-01

CERTIFICATE OF AMENDMENT

2005-02-01

921029002636

1992-10-29

BIENNIAL STATEMENT

1992-10-01

A910147-8

1982-10-12

CERTIFICATE OF INCORPORATION

1982-10-12

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts