Search icon

CARNEGIE PARK ASSOCIATES, L.P.

Company Details

Name: CARNEGIE PARK ASSOCIATES, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 21 Apr 1992 (33 years ago)
Entity Number: 1630573
ZIP code: 10023
County: New York
Place of Formation: New York
Address: C/O THE RELATED COMPANIES, INC, 60 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-421-5333

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent C/O THE RELATED COMPANIES, INC, 60 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST, ALBANY, NY, 12207

History

Start date End date Type Value
2001-02-14 2013-12-17 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1992-04-21 2001-02-14 Address 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1992-04-21 2001-02-14 Address 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131217000624 2013-12-17 CERTIFICATE OF MERGER 2013-12-17
010427000518 2001-04-27 CERTIFICATE OF AMENDMENT 2001-04-27
010214000082 2001-02-14 CERTIFICATE OF AMENDMENT 2001-02-14
971105000232 1997-11-05 CERTIFICATE OF AMENDMENT 1997-11-05
920421000441 1992-04-21 CERTIFICATE OF ADOPTION 1992-04-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY36H110093-07Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM No data No data CONT RENEWALS ALL TYPES
Recipient CARNEGIE PARK ASSOCIATES, L.P.
Recipient Name Raw NYS HOUSING TRUST FUND CORP.
Recipient UEI XKCDYPM3TYV4
Recipient DUNS 874424229
Recipient Address 38-40 STATE STREET, ALBANY, ALBANY, NEW YORK, 12207, UNITED STATES
Obligated Amount 188648.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 15 Mar 2025

Sources: New York Secretary of State