GLADYS HAMPTON HOUSES ASSOCIATES LIMITED PARTNERSHIP

Name: | GLADYS HAMPTON HOUSES ASSOCIATES LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 19 Jun 1992 (33 years ago) |
Entity Number: | 1645524 |
ZIP code: | 10103 |
County: | New York |
Place of Formation: | New York |
Address: | ATTENTION: MARC LANDIS, ESQ., 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O PHILLIP NIZER LLP | DOS Process Agent | ATTENTION: MARC LANDIS, ESQ., 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-22 | 2008-08-12 | Address | 2000 SOUTH COLORADO BOULEVARD, STE. 2-1000, DENVER, CO, 80222, USA (Type of address: Service of Process) |
1997-06-17 | 2008-08-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-06-17 | 2002-10-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1992-06-19 | 1997-06-17 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1992-06-19 | 1997-06-17 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080812000255 | 2008-08-12 | CERTIFICATE OF CHANGE | 2008-08-12 |
021022000778 | 2002-10-22 | CERTIFICATE OF MERGER | 2002-10-22 |
970617000128 | 1997-06-17 | CERTIFICATE OF AMENDMENT | 1997-06-17 |
920619000234 | 1992-06-19 | CERTIFICATE OF ADOPTION | 1992-06-19 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State