Name: | LGW HOLDINGS, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 30 Mar 2000 (25 years ago) |
Entity Number: | 2492773 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-03-30 | 2000-11-10 | Address | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30978 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30979 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
001110000543 | 2000-11-10 | CERTIFICATE OF CHANGE | 2000-11-10 |
000525000285 | 2000-05-25 | AFFIDAVIT OF PUBLICATION | 2000-05-25 |
000525000286 | 2000-05-25 | AFFIDAVIT OF PUBLICATION | 2000-05-25 |
000330000425 | 2000-03-30 | CERTIFICATE OF LIMITED PARTNERSHIP | 2000-03-30 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State