Name: | INTERNATIONAL PLAZA ASSOCIATES L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 25 Feb 1997 (28 years ago) |
Entity Number: | 2116578 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-07 | 2006-11-09 | Address | (Type of address: Service of Process) |
2000-02-03 | 2006-02-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-03 | 2006-03-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-02-25 | 2000-02-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-02-25 | 2000-02-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061109000018 | 2006-11-09 | CERTIFICATE OF AMENDMENT | 2006-11-09 |
060307000217 | 2006-03-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2006-03-07 |
060206001006 | 2006-02-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2006-03-08 |
000203000928 | 2000-02-03 | CERTIFICATE OF CHANGE (BY AGENT) | 2000-02-03 |
970709000020 | 1997-07-09 | AFFIDAVIT OF PUBLICATION | 1997-07-09 |
970709000019 | 1997-07-09 | AFFIDAVIT OF PUBLICATION | 1997-07-09 |
970225000560 | 1997-02-25 | CERTIFICATE OF LIMITED PARTNERSHIP | 1997-02-25 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State