Search icon

5 CROWN OAKS, LP

Branch

Company Details

Name: 5 CROWN OAKS, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 19 Nov 2004 (21 years ago)
Date of dissolution: 18 Dec 2024
Branch of: 5 CROWN OAKS, LP, Rhode Island (Company Number 000142602)
Entity Number: 3128817
ZIP code: 02903
County: Monroe
Place of Formation: Rhode Island
Address: 5 CATHEDRAL SQ., PROVIDENCE, RI, United States, 02903

DOS Process Agent

Name Role Address
GINA M. ILLIANO, ESQ. DOS Process Agent 5 CATHEDRAL SQ., PROVIDENCE, RI, United States, 02903

History

Start date End date Type Value
2004-11-19 2024-12-19 Address 5 CATHEDRAL SQ., PROVIDENCE, RI, 02903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219000579 2024-12-18 CERTIFICATE OF TERMINATION 2024-12-18
041119001099 2004-11-19 APPLICATION OF AUTHORITY 2004-11-19

USAspending Awards / Financial Assistance

Date:
2014-09-25
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
573837.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-09-18
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
833378.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-09-07
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
577369.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-08-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
644463.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State