Search icon

RAYMOND JAMES NEW YORK HOUSING OPPORTUNITIES FUND II L.L.C.

Company Details

Name: RAYMOND JAMES NEW YORK HOUSING OPPORTUNITIES FUND II L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2014 (11 years ago)
Entity Number: 4594795
ZIP code: 33716
County: New York
Place of Formation: New York
Address: 880 Carillon Parkway, Dept. 05485, Saint Petersburg, FL, United States, 33716

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
RAYMOND JAMES NEW YORK HOUSING OPPORTUNITIES FUND II L.L.C. DOS Process Agent 880 Carillon Parkway, Dept. 05485, Saint Petersburg, FL, United States, 33716

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001618208
Phone:
800-438-8088

Latest Filings

Form type:
D/A
File number:
021-224302
Filing date:
2014-12-09
File:
Form type:
D
File number:
021-224302
Filing date:
2014-09-09
File:

History

Start date End date Type Value
2019-01-28 2024-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604000843 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220601004205 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200608060066 2020-06-08 BIENNIAL STATEMENT 2020-06-01
SR-67896 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-67897 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State