Search icon

FIRST EAST VILLAGE ASSOCIATES

Company Details

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

DOS Process Agent

Name Role Address
C/O WIGGIN AND DANA LLP DOS Process Agent 437 MADISON AVENUE 35TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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