Name: | NEW YORK AFFORDABLE HOUSING PRESERVATION FUND II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jul 2012 (13 years ago) |
Entity Number: | 4277199 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-07 | 2024-09-17 | Address | 1865 PALMER AVENUE STE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2012-07-30 | 2023-11-07 | Address | 1865 PALMER AVENUE STE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917002033 | 2024-09-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-16 |
231107003867 | 2023-11-07 | BIENNIAL STATEMENT | 2022-07-01 |
180705006773 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160705006938 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
160411006040 | 2016-04-11 | BIENNIAL STATEMENT | 2014-07-01 |
130412000419 | 2013-04-12 | CERTIFICATE OF PUBLICATION | 2013-04-12 |
120730001381 | 2012-07-30 | APPLICATION OF AUTHORITY | 2012-07-30 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State