MIDTOWN ACQUISITIONS L.P.

Name: | MIDTOWN ACQUISITIONS L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 14 Sep 1995 (30 years ago) |
Entity Number: | 1956417 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 520 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 520 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-30 | 2025-07-03 | Address | 5 west 57th street, 29th floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2015-10-30 | 2025-06-30 | Address | 520 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-11-02 | 2015-10-30 | Address | 65 EAST 55TH STREET, 19TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-09-14 | 2006-11-02 | Address | 885 THIRD AVENUE SUITE 810, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250703003296 | 2025-07-02 | CERTIFICATE OF CHANGE BY ENTITY | 2025-07-02 |
250630022547 | 2025-06-27 | CERTIFICATE OF AMENDMENT | 2025-06-27 |
151030000352 | 2015-10-30 | CERTIFICATE OF AMENDMENT | 2015-10-30 |
100104000439 | 2010-01-04 | CERTIFICATE OF AMENDMENT | 2010-01-04 |
100104000431 | 2010-01-04 | CERTIFICATE OF AMENDMENT | 2010-01-04 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State