Name: | AHF-COLUMBIA CREST, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jul 2003 (22 years ago) |
Entity Number: | 2936835 |
ZIP code: | 12183 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 10 Starbuck Drive, Suite 209, Green Island, NY, United States, 12183 |
Name | Role | Address |
---|---|---|
AMERICAN HOUSING FOUNDATION, INC. | DOS Process Agent | 10 Starbuck Drive, Suite 209, Green Island, NY, United States, 12183 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-14 | 2024-07-17 | Address | 297 RIVER STREET, TROY, NY, 12180, USA (Type of address: Service of Process) |
2014-09-08 | 2014-11-14 | Address | 297 RIVER STREET - SUITE 205, TROY, NY, 12180, USA (Type of address: Service of Process) |
2009-10-07 | 2014-09-08 | Address | 317 BRICK CHURCH ROAD, TROY, NY, 12180, USA (Type of address: Service of Process) |
2009-09-17 | 2009-10-07 | Address | 317 BRICK CHURCH ROAD, TROY, NY, 12180, USA (Type of address: Service of Process) |
2003-07-30 | 2009-09-17 | Address | 100 STATE STREET, SUITE 200, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717002427 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
210602060091 | 2021-06-02 | BIENNIAL STATEMENT | 2019-07-01 |
190823002065 | 2019-08-23 | BIENNIAL STATEMENT | 2019-07-01 |
141114000044 | 2014-11-14 | CERTIFICATE OF CHANGE | 2014-11-14 |
140908006096 | 2014-09-08 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State