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 |
Name | Role | Address |
---|---|---|
GINA M. ILLIANO, ESQ. | DOS Process Agent | 5 CATHEDRAL SQ., PROVIDENCE, RI, United States, 02903 |
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) |
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 |
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 | |||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State