Name: | 500-512 SEVENTH AVENUE LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 22 Nov 1999 (25 years ago) |
Entity Number: | 2442734 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O THE CHETRIT GROUP, 512 SEVENTH AVENUE 16TH FLOOR, NEW YORK, NY, United States, 10018 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300MREZT2UPP0LB94 | 2442734 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 601 West 26th Street, Suite 3W, New York, US-NY, US, 10001 |
Headquarters | C/O The Chetrit Group LLC, 16th Floor, 512 Seventh Avenue, New York, US-NY, US, 10018 |
Registration details
Registration Date | 2016-08-19 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2017-08-16 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2442734 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | C/O THE CHETRIT GROUP, 512 SEVENTH AVENUE 16TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-17 | 2018-07-10 | Address | C/O THE CHETRIT GROUP, 601 WEST 26TH ST STE 3W, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-12-06 | 2003-04-17 | Address | C/O ARCHON CAPITAL, L.P., 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1999-11-22 | 1999-12-06 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-22 | 1999-12-06 | Address | 500-512 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180710000609 | 2018-07-10 | CERTIFICATE OF CHANGE | 2018-07-10 |
030417000165 | 2003-04-17 | CERTIFICATE OF AMENDMENT | 2003-04-17 |
000503000278 | 2000-05-03 | AFFIDAVIT OF PUBLICATION | 2000-05-03 |
000503000286 | 2000-05-03 | AFFIDAVIT OF PUBLICATION | 2000-05-03 |
991206000903 | 1999-12-06 | CERTIFICATE OF AMENDMENT | 1999-12-06 |
991122001141 | 1999-11-22 | CERTIFICATE OF LIMITED PARTNERSHIP | 1999-11-22 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State