BFDB TAX CREDIT FUND 2011, LIMITED PARTNERSHIP

Name: | BFDB TAX CREDIT FUND 2011, LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 08 Dec 2011 (14 years ago) |
Date of dissolution: | 14 Mar 2025 |
Entity Number: | 4174486 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-06 | 2025-03-17 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-01-28 | 2019-09-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-09-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317002004 | 2025-03-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-14 |
190906000418 | 2019-09-06 | CERTIFICATE OF CHANGE | 2019-09-06 |
SR-59234 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-59235 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180606000222 | 2018-06-06 | CERTIFICATE OF CHANGE | 2018-06-06 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State