Search icon

AMERICAN HOUSING CAPITAL LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN HOUSING CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2000 (25 years ago)
Entity Number: 2533100
ZIP code: 22182
County: New York
Place of Formation: New York
Address: 8133 LEESBURG PIKE, SUITE 450, VIENNA, VA, United States, 22182

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
AMERICAN HOUSING CAPITAL LLC DOS Process Agent 8133 LEESBURG PIKE, SUITE 450, VIENNA, VA, United States, 22182

Links between entities

Type:
Headquarter of
Company Number:
000-380-312
State:
Alabama
Type:
Headquarter of
Company Number:
1010265
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20171358563
State:
COLORADO
Type:
Headquarter of
Company Number:
M14000003885
State:
FLORIDA
Type:
Headquarter of
Company Number:
0944996
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
557686
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_05986842
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300KQJBE3DNJP7J16

Registration Details:

Initial Registration Date:
2017-12-18
Next Renewal Date:
2018-12-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2016-07-14 2022-12-01 Address 8133 LEESBURG PIKE, SUITE 450, VIENNA, VA, 22182, USA (Type of address: Service of Process)
2015-11-24 2022-12-01 Address 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2015-11-24 2016-07-14 Address 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2013-01-09 2015-11-24 Address 475B CHESTNUT STREET, 2ND FLR, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2010-11-02 2013-01-09 Address 1206 AVE J, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221201000747 2022-11-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2022-11-29
180703006309 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160714006214 2016-07-14 BIENNIAL STATEMENT 2016-07-01
160302000277 2016-03-02 CERTIFICATE OF AMENDMENT 2016-03-02
151124000468 2015-11-24 CERTIFICATE OF CHANGE 2015-11-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State