Search icon

TAX CREDIT PROPERTIES II

Company Details

Name: TAX CREDIT PROPERTIES II
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1988 (37 years ago)
Date of dissolution: 12 Sep 2022
Entity Number: 1287611
ZIP code: 10011
County: New York
Place of Formation: Delaware
Foreign Legal Name: RELATED CREDIT PROPERTIES II INC.
Fictitious Name: TAX CREDIT PROPERTIES II
Principal Address: 1225 17TH ST, STE 1400, DENVER, CO, United States, 80202
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
RELATED CREDIT PROPERTIES II INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ALAN FAIR Chief Executive Officer 1225 17TH ST, STE 1400, DENVER, CO, United States, 80202

History

Start date End date Type Value
2020-08-31 2022-09-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2022-09-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-02 2022-09-12 Address 1225 17TH ST, STE 1400, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2018-08-02 2020-08-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220912000419 2022-09-12 CERTIFICATE OF TERMINATION 2022-09-12
200831060362 2020-08-31 BIENNIAL STATEMENT 2020-08-01
SR-17129 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180802006863 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160912000272 2016-09-12 CERTIFICATE OF CHANGE 2016-09-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State