NEW YORK ISLANDERS HOCKEY CLUB, L.P.

Name: | NEW YORK ISLANDERS HOCKEY CLUB, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 13 Aug 1992 (33 years ago) |
Entity Number: | 1658963 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-06 | 2015-04-24 | Address | ATTN: GENERAL COUNSEL, 1600 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2007-10-25 | 2015-04-24 | Address | (Type of address: Registered Agent) |
2007-10-25 | 2013-08-06 | Address | ATTN: GENERAL COUNSEL, 1535 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2000-09-15 | 2007-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-01-31 | 2007-10-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150424000100 | 2015-04-24 | CERTIFICATE OF CHANGE | 2015-04-24 |
141010000099 | 2014-10-10 | CERTIFICATE OF AMENDMENT | 2014-10-10 |
130806000823 | 2013-08-06 | CERTIFICATE OF CHANGE | 2013-08-06 |
071025000830 | 2007-10-25 | CERTIFICATE OF CHANGE | 2007-10-25 |
000915000390 | 2000-09-15 | CERTIFICATE OF AMENDMENT | 2000-09-15 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State