Name: | TRCLP AFFORDABLE ACQUISITIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Mar 2010 (15 years ago) |
Date of dissolution: | 21 Jul 2022 |
Entity Number: | 3917842 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 30 hudson yards, 72nd floor, attn: general counsel, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RELATED COMPANIES | DOS Process Agent | 30 hudson yards, 72nd floor, attn: general counsel, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-01 | 2022-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220724000647 | 2022-07-21 | SURRENDER OF AUTHORITY | 2022-07-21 |
220301000075 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200305061313 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180316006157 | 2018-03-16 | BIENNIAL STATEMENT | 2018-03-01 |
160317006296 | 2016-03-17 | BIENNIAL STATEMENT | 2016-03-01 |
140313006680 | 2014-03-13 | BIENNIAL STATEMENT | 2014-03-01 |
120613003030 | 2012-06-13 | BIENNIAL STATEMENT | 2012-03-01 |
100505000086 | 2010-05-05 | CERTIFICATE OF PUBLICATION | 2010-05-05 |
100301000084 | 2010-03-01 | APPLICATION OF AUTHORITY | 2010-03-01 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State