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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0703519 | Employee Retirement Income Security Act (ERISA) | 2007-05-02 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HOTEL EMPLOYEES AND RESTAURANT |
Role | Plaintiff |
Name | POST HOUSE INVESTORS, L.P. |
Role | Defendant |
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