Search icon

JACKSON BEMIS REALTY ASSOCIATES L.P.

Company Details

Name: JACKSON BEMIS REALTY ASSOCIATES L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 03 Dec 1993 (31 years ago)
Date of dissolution: 15 Sep 2014
Entity Number: 1777005
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-06-01 2012-10-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-06-01 2012-09-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-12-03 2005-06-01 Address 240 WEST 40TH STREET, NEW YORK, NY, 00000, USA (Type of address: Registered Agent)
1993-12-03 2005-06-01 Address 240 WEST 40TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-85819 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85818 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140915000157 2014-09-15 CERTIFICATE OF CANCELLATION 2014-09-15
121031000209 2012-10-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-31
120905000161 2012-09-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-05
050601000215 2005-06-01 CERTIFICATE OF CHANGE 2005-06-01
940420000266 1994-04-20 AFFIDAVIT OF PUBLICATION 1994-04-20
940420000265 1994-04-20 AFFIDAVIT OF PUBLICATION 1994-04-20
931203000305 1993-12-03 CERTIFICATE OF LIMITED PARTNERSHIP 1993-12-03

Date of last update: 22 Jan 2025

Sources: New York Secretary of State