Search icon

PEABODY GLOBAL REAL ESTATE PARTNERS, L.P.

Company Details

Name: PEABODY GLOBAL REAL ESTATE PARTNERS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 28 Sep 1998 (27 years ago)
Date of dissolution: 02 Jan 2025
Entity Number: 2301729
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 535 madison ave, 6th floor, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
the partnership DOS Process Agent 535 madison ave, 6th floor, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2021-04-08 2025-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2000-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-09-28 2000-01-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-09-28 2000-01-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250114000560 2025-01-02 SURRENDER OF AUTHORITY 2025-01-02
210408000204 2021-04-08 CERTIFICATE OF CHANGE 2021-04-08
SR-27925 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-27926 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
010731000556 2001-07-31 AFFIDAVIT OF PUBLICATION 2001-07-31
010731000560 2001-07-31 AFFIDAVIT OF PUBLICATION 2001-07-31
000131000091 2000-01-31 CERTIFICATE OF CHANGE 2000-01-31
980928000561 1998-09-28 APPLICATION OF AUTHORITY 1998-09-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State