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 (20 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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY060025002-11Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-08-29 2027-09-30 CONT RENEWALS ALL TYPES
Recipient 5 CROWN OAKS LP
Recipient Name Raw NYS HOUSING TRUST FUND CORP.
Recipient UEI YLLGVJA2J756
Recipient DUNS 177375388
Recipient Address 38-40 STATE STREET, ALBANY, ALBANY, NEW YORK, 12207, UNITED STATES
Obligated Amount 644463.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State