Search icon

PHIPPS HPS LIHTC ASSOCIATES, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ADAM WEINSTEIN Chief Executive Officer 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, United States, 10010

History

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)

Filings

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