Name: | 50 PENN LIHTC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Nov 2018 (6 years ago) |
Entity Number: | 5436307 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-27 | 2024-11-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-27 | 2024-11-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-11-12 | 2023-11-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-09-13 | 2023-11-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-09-13 | 2020-11-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-01 | 2019-09-13 | Address | 230 WYOMING AVENUE, KINGSTON, PA, 18704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104003036 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
231127000988 | 2023-11-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-24 |
221101000342 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201112060224 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
190913000300 | 2019-09-13 | CERTIFICATE OF CHANGE | 2019-09-13 |
190116000293 | 2019-01-16 | CERTIFICATE OF PUBLICATION | 2019-01-16 |
181101010224 | 2018-11-01 | ARTICLES OF ORGANIZATION | 2018-11-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State