Name: | FIRST EAST VILLAGE ASSOCIATES |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 10 Sep 1991 (33 years ago) |
Entity Number: | 1574120 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 437 MADISON AVENUE 35TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O WIGGIN AND DANA LLP | DOS Process Agent | 437 MADISON AVENUE 35TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-13 | 2017-11-01 | Address | 450 LEXINGTON AVENUE #3800, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-07-26 | 2011-07-13 | Address | (Type of address: Service of Process) |
2000-02-03 | 2004-06-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-03 | 2004-07-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1991-09-10 | 2000-02-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-09-10 | 2000-02-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171101000310 | 2017-11-01 | CERTIFICATE OF CHANGE (BY AGENT) | 2017-11-01 |
110713000555 | 2011-07-13 | CERTIFICATE OF AMENDMENT | 2011-07-13 |
040726000224 | 2004-07-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2004-07-26 |
040610000978 | 2004-06-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2004-07-10 |
000203000898 | 2000-02-03 | CERTIFICATE OF CHANGE (BY AGENT) | 2000-02-03 |
910927000094 | 1991-09-27 | CERTIFICATE OF AMENDMENT | 1991-09-27 |
910910000022 | 1991-09-10 | CERTIFICATE OF ADOPTION | 1991-09-10 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State