ST. JOHNS I ASSOCIATES L.P.

Name: | ST. JOHNS I ASSOCIATES L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 27 Jul 1993 (32 years ago) |
Entity Number: | 1744705 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 5308 13TH AVENUE SUITE 252, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 5308 13TH AVENUE SUITE 252, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-12 | 2019-08-01 | Address | 5308 13TH AVENUE SUITE 252, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2013-08-02 | 2014-05-12 | Address | ATTN DAVID H COHEN, 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2012-01-05 | 2013-08-02 | Address | 175-61 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
1993-07-27 | 2012-01-05 | Address | 666 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200819000368 | 2020-08-19 | CERTIFICATE OF AMENDMENT | 2020-08-19 |
190801000738 | 2019-08-01 | CERTIFICATE OF MERGER | 2019-08-01 |
170725000629 | 2017-07-25 | CERTIFICATE OF AMENDMENT | 2017-07-25 |
140512000120 | 2014-05-12 | CERTIFICATE OF CHANGE | 2014-05-12 |
130802000204 | 2013-08-02 | CERTIFICATE OF CHANGE | 2013-08-02 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State