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 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 84 WATER LILY, BIG CANOE, GA, United States, 30143 |
Name | Role | Address |
---|---|---|
CARL H PETERSON | Chief Executive Officer | 10188 BIG CANOE, JASPER, GA, United States, 30143 |
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) |
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