Name: | AMERICAN TAX CREDIT PROPERTIES III L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 03 May 1990 (35 years ago) |
Date of dissolution: | 17 Jul 2019 |
Entity Number: | 1443988 |
ZIP code: | 10016 |
County: | Blank |
Place of Formation: | Delaware |
Address: | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-15 | 2019-07-17 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2014-05-15 | 2019-07-17 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1990-05-03 | 2014-05-15 | Address | 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190717000233 | 2019-07-17 | SURRENDER OF AUTHORITY | 2019-07-17 |
140515000079 | 2014-05-15 | CERTIFICATE OF CHANGE | 2014-05-15 |
901228000126 | 1990-12-28 | CERTIFICATE OF AMENDMENT | 1990-12-28 |
C137093-6 | 1990-05-03 | APPLICATION OF AUTHORITY | 1990-05-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State