Search icon

LAS REDEVELOPMENT COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LAS REDEVELOPMENT COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2001 (24 years ago)
Entity Number: 2711683
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 6 EXECUTIVE PARK DR, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
LAS REDEVELOPMENT CO DOS Process Agent 6 EXECUTIVE PARK DR, ALBANY, NY, United States, 12203

Unique Entity ID

CAGE Code:
6A6R4
UEI Expiration Date:
2017-08-11

Business Information

Activation Date:
2016-08-11
Initial Registration Date:
2011-02-10

Commercial and government entity program

CAGE number:
6A6R4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-06-28

Contact Information

POC:
JO ANNE WHEATON

Form 5500 Series

Employer Identification Number (EIN):
141583773
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2011-12-19 2013-12-09 Address 50 COLVIN AVE, STE 204, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2009-12-22 2011-12-19 Address 50 COLVIN AVE SUITE 204, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2006-01-27 2009-12-22 Address 85 WATERVLIET AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2001-12-21 2006-01-27 Address 85 WATERVLIET AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151202006576 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131209006048 2013-12-09 BIENNIAL STATEMENT 2013-12-01
111219002748 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091222002465 2009-12-22 BIENNIAL STATEMENT 2009-12-01
071128002085 2007-11-28 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2017-01-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
215043.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-09-01
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
935894.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-12-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
871558.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-09-25
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
843512.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-07-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
1132440.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State