BROOKFIELD FINANCIAL PROPERTIES, L.P.

Name: | BROOKFIELD FINANCIAL PROPERTIES, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 15 Nov 1996 (29 years ago) |
Entity Number: | 2084935 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-29 | 2006-12-19 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2000-01-31 | 2000-03-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-11-07 | 2006-12-19 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
1996-11-15 | 1997-11-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-11-15 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061219000091 | 2006-12-19 | CERTIFICATE OF CHANGE | 2006-12-19 |
000329000547 | 2000-03-29 | CERTIFICATE OF AMENDMENT | 2000-03-29 |
000131000384 | 2000-01-31 | CERTIFICATE OF CHANGE | 2000-01-31 |
990225000316 | 1999-02-25 | CERTIFICATE OF AMENDMENT | 1999-02-25 |
971107000336 | 1997-11-07 | CERTIFICATE OF AMENDMENT | 1997-11-07 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State