Search icon

500-512 SEVENTH AVENUE LIMITED PARTNERSHIP

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MREZT2UPP0LB94 2442734 US-NY GENERAL ACTIVE No data

Addresses

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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process 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

History

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)

Filings

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