Search icon

KIOP MERRICK L.P.

Company Details

Name: KIOP MERRICK L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 30 Nov 2000 (24 years ago)
Entity Number: 2579271
ZIP code: 10005
County: New York
Place of Formation: Delaware
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
2001-07-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-07-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-11-30 2001-07-25 Address 417 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-32352 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-32353 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150319000485 2015-03-19 CERTIFICATE OF AMENDMENT 2015-03-19
111121000348 2011-11-21 CERTIFICATE OF PUBLICATION 2011-11-21
010725000760 2001-07-25 CERTIFICATE OF CHANGE 2001-07-25
001130000713 2000-11-30 APPLICATION OF AUTHORITY 2000-11-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204086 Other Personal Injury 2022-07-12 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-07-12
Termination Date 2022-10-11
Section 1441
Sub Section NR
Status Terminated

Parties

Name ORMSTEN,
Role Plaintiff
Name KIOP MERRICK L.P.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State