Name: | 110 GULF ASSOCIATES, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 22 Dec 1999 (25 years ago) |
Entity Number: | 2452941 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300X2N4495ZPVHZ60 | 2452941 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 28 Liberty Street, New York, US-NY, US, 10005 |
Headquarters | 300 Lighting Way, Suite 210, Secaucus, US-NJ, US, 07094 |
Registration details
Registration Date | 2019-04-17 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-04-11 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2452941 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-22 | 1999-12-22 | Address | C/O A&E STORES, INC., 1000 HUYLER STREET, TETERBORO, NJ, 07608, USA (Type of address: Service of Process) |
1999-12-22 | 2019-05-21 | Address | C/O A&E STORES, INC., 1000 HUYLER STREET, TETERBORO, NJ, 07608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190521000649 | 2019-05-21 | CERTIFICATE OF CHANGE | 2019-05-21 |
000410000877 | 2000-04-10 | AFFIDAVIT OF PUBLICATION | 2000-04-10 |
000410000880 | 2000-04-10 | AFFIDAVIT OF PUBLICATION | 2000-04-10 |
991222000699 | 1999-12-22 | CERTIFICATE OF LIMITED PARTNERSHIP | 1999-12-22 |
991222000704 | 1999-12-22 | CERTIFICATE OF MERGER | 1999-12-22 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State