Search icon

KENMORE ASSOCIATES, L.P.

Company Details

Name: KENMORE ASSOCIATES, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 20 Dec 1995 (29 years ago)
Entity Number: 1983676
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 202 EAST 35TH STREET, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-252-9377

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C5ZJFP7DA8R3 2024-12-26 145 E 23RD ST, NEW YORK, NY, 10010, 3763, USA C/O HOUSING & SERVICES, INC., 243 WEST 30TH STREET, NEW YORK, NY, 10001, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-29
Initial Registration Date 2008-06-06
Entity Start Date 1995-12-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES DILL
Address C/O HOUSING & SERVICES, INC., 243 WEST 30TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name MOLLY MATTIMORE
Address C/O HOUSING & SERVICES, INC., 243 WEST 30TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name JAMES DILL
Address C/O HOUSING & SERVICES, INC., 243 WEST 30TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name MOLLY MATTIMORE
Address C/O HOUSING & SERVICES, INC., 243 WEST 30TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O HOUSING & SERVICES INC. DOS Process Agent 202 EAST 35TH STREET, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
170327000033 2017-03-27 CERTIFICATE OF AMENDMENT 2017-03-27
960417000676 1996-04-17 AFFIDAVIT OF PUBLICATION 1996-04-17
960416000074 1996-04-16 AFFIDAVIT OF PUBLICATION 1996-04-16
951220000499 1995-12-20 CERTIFICATE OF LIMITED PARTNERSHIP 1995-12-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203943 Other Civil Rights 2012-05-17 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-17
Termination Date 2012-06-20
Section 1441
Sub Section NR
Fee Status FP
Status Terminated

Parties

Name KENMORE ASSOCIATES, L.P.
Role Plaintiff
Name SIMON
Role Defendant
0802431 Other Civil Rights 2010-02-18 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-02-18
Termination Date 2010-02-18
Date Issue Joined 2010-02-18
Section 1983
Sub Section CV
Status Terminated

Parties

Name KENMORE ASSOCIATES, L.P.
Role Plaintiff
Name BURKE
Role Defendant
0802431 Other Civil Rights 2008-03-10 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-10
Termination Date 2008-07-01
Section 1983
Sub Section CV
Status Terminated

Parties

Name KENMORE ASSOCIATES, L.P.
Role Plaintiff
Name BURKE
Role Defendant
1201326 Other Civil Rights 2012-02-21 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-21
Termination Date 2012-03-07
Section 1441
Sub Section CV
Status Terminated

Parties

Name KENMORE ASSOCIATES, L.P.
Role Plaintiff
Name SIMON
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State