Name: | INTERVALE AVENUE ASSOCIATES, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 09 Dec 1998 (26 years ago) |
Entity Number: | 2323189 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
INTERVALE AVENUE CORP. | Agent | 599 BROADWAY, NEW YORK, NY, 10012 |
Name | Role | Address |
---|---|---|
C/O ATLANTIC DEVELOPMENT GROUP, LLC | DOS Process Agent | ATTN: GENERAL COUNSEL, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-18 | 2019-10-02 | Address | GROUP, LLC, 183 MADISON AVE., STE. 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-01-16 | 2014-08-18 | Address | ATTN: GENERAL COUNSEL, 155 AVE OF THE AMERICAS 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1998-12-09 | 2009-01-16 | Address | 599 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002000689 | 2019-10-02 | CERTIFICATE OF CHANGE | 2019-10-02 |
140818000024 | 2014-08-18 | CERTIFICATE OF CHANGE | 2014-08-18 |
090116000103 | 2009-01-16 | CERTIFICATE OF CHANGE | 2009-01-16 |
990226000065 | 1999-02-26 | AFFIDAVIT OF PUBLICATION | 1999-02-26 |
990226000066 | 1999-02-26 | AFFIDAVIT OF PUBLICATION | 1999-02-26 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State