Name: | GOTHAM PARTNERS MANAGEMENT CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Dec 1993 (31 years ago) |
Entity Number: | 1777751 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 110 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 110 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-18 | 1997-04-03 | Address | 237 PARK AVE. 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-12-07 | 1994-05-18 | Address | 230 PARK AVENUE, SUITE 1245, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031205002179 | 2003-12-05 | BIENNIAL STATEMENT | 2003-12-01 |
011205002063 | 2001-12-05 | BIENNIAL STATEMENT | 2001-12-01 |
991216002185 | 1999-12-16 | BIENNIAL STATEMENT | 1999-12-01 |
971204002005 | 1997-12-04 | BIENNIAL STATEMENT | 1997-12-01 |
970625000661 | 1997-06-25 | AFFIDAVIT OF PUBLICATION | 1997-06-25 |
970625000662 | 1997-06-25 | AFFIDAVIT OF PUBLICATION | 1997-06-25 |
970403000405 | 1997-04-03 | CERTIFICATE OF CONVERSION | 1997-04-03 |
970403000408 | 1997-04-03 | CERTIFICATE OF CANCELLATION | 1997-04-03 |
940518000089 | 1994-05-18 | CERTIFICATE OF AMENDMENT | 1994-05-18 |
940427000081 | 1994-04-27 | AFFIDAVIT OF PUBLICATION | 1994-04-27 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State