Search icon

POST HOUSE INVESTORS, L.P.

Company Details

Name: POST HOUSE INVESTORS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 14 May 1992 (33 years ago)
Entity Number: 1636554
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131613 Alcohol sale 2023-07-10 2023-07-10 2025-08-31 28 E 63RD STREET, NEW YORK, New York, 10021 Restaurant

History

Start date End date Type Value
1992-05-14 2004-01-09 Address 11 EAST 44TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040109000494 2004-01-09 CERTIFICATE OF CHANGE 2004-01-09
920902000337 1992-09-02 AFFIDAVIT OF PUBLICATION 1992-09-02
920902000339 1992-09-02 AFFIDAVIT OF PUBLICATION 1992-09-02
920514000261 1992-05-14 APPLICATION OF AUTHORITY 1992-05-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0703519 Employee Retirement Income Security Act (ERISA) 2007-05-02 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-05-02
Termination Date 2008-03-04
Date Issue Joined 2007-05-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name HOTEL EMPLOYEES AND RESTAURANT
Role Plaintiff
Name POST HOUSE INVESTORS, L.P.
Role Defendant
1606060 Employee Retirement Income Security Act (ERISA) 2016-07-29 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 37000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2016-07-29
Termination Date 2016-10-13
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE NATIONAL RETIR
Role Plaintiff
Name POST HOUSE INVESTORS, L.P.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State