Search icon

341 PROSPECT ASSOCIATES LIMITED PARTNERSHIP

Company Details

Name: 341 PROSPECT ASSOCIATES LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 24 Dec 1998 (26 years ago)
Entity Number: 2328507
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2015-02-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-18 2015-02-06 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-01-18 2015-02-06 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-06-10 2006-01-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-06-10 2006-01-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1998-12-24 2003-06-10 Address 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-28351 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28350 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150206000471 2015-02-06 CERTIFICATE OF CHANGE 2015-02-06
060118000815 2006-01-18 CERTIFICATE OF AMENDMENT 2006-01-18
030610000112 2003-06-10 CERTIFICATE OF AMENDMENT 2003-06-10
981224000426 1998-12-24 CERTIFICATE OF ADOPTION 1998-12-24
981224000431 1998-12-24 CERTIFICATE OF AMENDMENT 1998-12-24

Date of last update: 24 Feb 2025

Sources: New York Secretary of State