Name: | RAYMOND JAMES NEW YORK HOUSING OPPORTUNITIES FUND I-A L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 2012 (13 years ago) |
Entity Number: | 4257593 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1559288 | 880 CARILLON PARKWAY, DEPT. 20485, SAINT PETERSBURG, FL, 33716 | 880 CARILLON PARKWAY, DEPT. 20485, SAINT PETERSBURG, FL, 33716 | (800) 438-8088 | |||||||||
|
Form type | D |
File number | 021-184990 |
Filing date | 2012-10-04 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-12 | 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 |
---|---|---|---|
240603003309 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220602000020 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200608060070 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
SR-60836 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-60837 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180604006339 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160613006762 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
140609006111 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
121017000876 | 2012-10-17 | CERTIFICATE OF AMENDMENT | 2012-10-17 |
120907000200 | 2012-09-07 | CERTIFICATE OF AMENDMENT | 2012-09-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State