Search icon

MERRIAM AVENUE ASSOCIATES, L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: MERRIAM AVENUE ASSOCIATES, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 02 Feb 2001 (24 years ago)
Entity Number: 2601525
ZIP code: 10014
County: New York
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O ATLANTIC DEVELOPMENT GROUP, LLC DOS Process Agent ATTN: GENERAL COUNSEL, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2014-09-16 2019-10-02 Address GROUP, LLC, 183 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-01-16 2014-09-16 Address ATTN: GENERAL COUNSEL, 155 AVE OF THE AMERICAS 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-07-29 2012-10-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-29 2009-01-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002000728 2019-10-02 CERTIFICATE OF CHANGE 2019-10-02
SR-87532 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140916000527 2014-09-16 CERTIFICATE OF CHANGE 2014-09-16
121023000161 2012-10-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-23
090116000149 2009-01-16 CERTIFICATE OF CHANGE 2009-01-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State