Search icon

TAX CREDIT ADMINISTRATORS, INC.

Company Details

Name: TAX CREDIT ADMINISTRATORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Suspended
Date of registration: 18 May 2009 (16 years ago)
Entity Number: 3811607
ZIP code: 30143
County: Albany
Place of Formation: Georgia
Address: 84 WATER LILY, BIG CANOE, GA, United States, 30143

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 84 WATER LILY, BIG CANOE, GA, United States, 30143

Chief Executive Officer

Name Role Address
CARL H PETERSON Chief Executive Officer 10188 BIG CANOE, JASPER, GA, United States, 30143

History

Start date End date Type Value
2022-04-04 2022-12-31 Address 84 WATER LILY, BIG CANOE, GA, 30143, USA (Type of address: Service of Process)
2022-04-04 2022-12-31 Address 10188 BIG CANOE, JASPER, GA, 30143, USA (Type of address: Chief Executive Officer)
2015-05-01 2022-04-04 Address 10188 BIG CANOE, JASPER, GA, 30143, USA (Type of address: Chief Executive Officer)
2011-06-13 2015-05-01 Address 8945 BAY VIEW COURT, GAINESVILLE, GA, 30506, USA (Type of address: Principal Executive Office)
2011-06-13 2015-05-01 Address 8945 BAY VIEW COURT, GAINESVILLE, GA, 30506, USA (Type of address: Chief Executive Officer)
2011-06-13 2022-04-04 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE / SUITE 805A, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2009-05-18 2011-06-13 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221231000401 2022-04-07 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2022-04-07
220404003803 2021-06-21 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2021-06-21
190503060404 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170505006102 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150501006324 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130508006168 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110613002015 2011-06-13 BIENNIAL STATEMENT 2011-05-01
090518000250 2009-05-18 APPLICATION OF AUTHORITY 2009-05-18

Date of last update: 10 Mar 2025

Sources: New York Secretary of State