Name: | ARCHON PARTNERS L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 14 Jul 1997 (28 years ago) |
Entity Number: | 2161670 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O ARCHON PARTNERS LLC, 152 WEST 57TH STREET, 36TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BRADLEY A. ROBERTS | DOS Process Agent | C/O ARCHON PARTNERS LLC, 152 WEST 57TH STREET, 36TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-07 | 2009-03-23 | Address | 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-10-22 | 2007-02-07 | Address | ATTN: ANDREW R. BEN-AMI, ESQ., 711 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-11-03 | 2009-03-23 | Name | ALLEN CAPITAL ARCHON PARTNERS L.P. |
1997-07-14 | 1997-11-03 | Name | ARCHON PARTNERS L.P. |
1997-07-14 | 1999-10-22 | Address | 711 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090323000091 | 2009-03-23 | CERTIFICATE OF AMENDMENT | 2009-03-23 |
070207000872 | 2007-02-07 | CERTIFICATE OF CHANGE | 2007-02-07 |
991022000145 | 1999-10-22 | CERTIFICATE OF CHANGE | 1999-10-22 |
971103000525 | 1997-11-03 | CERTIFICATE OF AMENDMENT | 1997-11-03 |
970714000232 | 1997-07-14 | APPLICATION OF AUTHORITY | 1997-07-14 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State