Name: | PHIPPS HPS LIHTC ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2012 (12 years ago) |
Entity Number: | 4328726 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ADAM WEINSTEIN | Chief Executive Officer | 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 902 BROADWAY, 13TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-12-02 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-12-28 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-12-12 | 2024-12-02 | Address | 902 BROADWAY, 13TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2016-12-12 | 2020-12-02 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-01-14 | 2016-12-12 | Address | 902 BROADWAY, 13, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2015-01-14 | 2016-12-12 | Address | 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2012-12-06 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2012-12-06 | 2015-01-14 | Address | 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000268 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221212002605 | 2022-12-12 | BIENNIAL STATEMENT | 2022-12-01 |
201202061771 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181206006436 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161228000347 | 2016-12-28 | CERTIFICATE OF CHANGE | 2016-12-28 |
161212006674 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
150114006133 | 2015-01-14 | BIENNIAL STATEMENT | 2014-12-01 |
121206000161 | 2012-12-06 | CERTIFICATE OF INCORPORATION | 2012-12-06 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State