Search icon

DESHLER APARTMENTS ASSOCIATES LIMITED PARTNERSHIP

Company Details

Name: DESHLER APARTMENTS ASSOCIATES LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 07 Jul 1994 (31 years ago)
Date of dissolution: 19 Mar 2021
Entity Number: 1834625
ZIP code: 07632
County: New York
Place of Formation: New York
Address: PO BOX 1524, ENGLEWOOD CLIFFS, NJ, United States, 07632

DOS Process Agent

Name Role Address
C/O 1871 ACP GP LLC DOS Process Agent PO BOX 1524, ENGLEWOOD CLIFFS, NJ, United States, 07632

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7X9G0
UEI Expiration Date:
2018-08-10

Business Information

Activation Date:
2017-08-14
Initial Registration Date:
2017-08-10

History

Start date End date Type Value
2008-04-21 2015-10-28 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2003-02-10 2008-04-21 Address 12 EAST 37TH STREET 2ND FLR., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2003-02-10 2008-04-21 Address 12 EAST 37TH STREET 2ND FLR., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-02-09 2003-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-02-09 2003-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210319000420 2021-03-19 CERTIFICATE OF CANCELLATION 2021-03-19
151028000638 2015-10-28 CERTIFICATE OF AMENDMENT 2015-10-28
080421000143 2008-04-21 CERTIFICATE OF AMENDMENT 2008-04-21
030210000478 2003-02-10 CERTIFICATE OF AMENDMENT 2003-02-10
010209000626 2001-02-09 CERTIFICATE OF AMENDMENT 2001-02-09

USAspending Awards / Financial Assistance

Date:
2025-01-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
943455.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-10
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
2254491.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
2077617.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-04-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
16385.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-09-15
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1929077.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State