Name: | RAYMOND JAMES NEW YORK HOUSING OPPORTUNITIES FUND III L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Mar 2016 (9 years ago) |
Entity Number: | 4915588 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1692322 | 880 CARILLON PARKWAY, DEPT. 20485, SAINT PETERSBURG, FL, 33716 | 880 CARILLON PARKWAY, DEPT. 20485, SAINT PETERSBURG, FL, 33716 | 800-438-8088 | |||||||||
|
Form type | D |
File number | 021-276969 |
Filing date | 2016-12-23 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-03-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304002019 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220314003272 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
200302060490 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-74798 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-74797 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180302006346 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160601000487 | 2016-06-01 | CERTIFICATE OF PUBLICATION | 2016-06-01 |
160318000676 | 2016-03-18 | ARTICLES OF ORGANIZATION | 2016-03-18 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State