Name: | ACP CENTURY ASSOCIATES, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 28 Dec 2000 (24 years ago) |
Entity Number: | 2588081 |
ZIP code: | 10005 |
County: | New York |
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 |
---|---|---|---|
2003-11-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-11-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-12-28 | 2003-11-03 | Address | 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32540 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32539 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181221000574 | 2018-12-21 | CERTIFICATE OF AMENDMENT | 2018-12-21 |
071009000113 | 2007-10-09 | CERTIFICATE OF PUBLICATION | 2007-10-09 |
031103000105 | 2003-11-03 | CERTIFICATE OF CHANGE | 2003-11-03 |
001228000379 | 2000-12-28 | CERTIFICATE OF ADOPTION | 2000-12-28 |
001228000398 | 2000-12-28 | CERTIFICATE OF AMENDMENT | 2000-12-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State