Search icon

RAYMOND JAMES NEW YORK UPSTATE HOUSING OPPORTUNITIES FUND I L.L.C.

Company Details

Name: RAYMOND JAMES NEW YORK UPSTATE HOUSING OPPORTUNITIES FUND I L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2014 (11 years ago)
Entity Number: 4666655
ZIP code: 10005
County: New York
Place of Formation: New York
Address: C T CORPORATION SYSTEM, 28 LIBERTY ST., New York, NY, United States, 10005

DOS Process Agent

Name Role Address
RAYMOND JAMES NEW YORK UPSTATE HOUSING OPPORTUNITIES FUND I L.L.C. DOS Process Agent C T CORPORATION SYSTEM, 28 LIBERTY ST., New York, NY, United States, 10005

Agent

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

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:
0001636663
Phone:
800-438-8088

Latest Filings

Form type:
D
File number:
021-237331
Filing date:
2015-04-06
File:

History

Start date End date Type Value
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-11-14 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
241101036930 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221102000164 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201102061034 2020-11-02 BIENNIAL STATEMENT 2020-11-01
SR-69409 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-69410 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State