Search icon

POST HOUSE INVESTORS, L.P.

Company claim

Is this your business?

Get access!

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

Court Case Summary

Filing Date:
2016-07-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Court Case Summary

Filing Date:
2007-05-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HOTEL EMPLOYEES AND RESTAURANT
Party Role:
Plaintiff
Party Name:
POST HOUSE INVESTORS, L.P.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State