Search icon

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

Company Details

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

Central Index Key

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

Filings since 2016-12-23

Form type D
File number 021-276969
Filing date 2016-12-23
File View File

Agent

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

DOS Process Agent

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

History

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)

Filings

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