Search icon

VINCENT P. CYRUS PLAZA LIMITED PARTNERSHIP

Company Details

Name: VINCENT P. CYRUS PLAZA LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 08 Feb 2001 (24 years ago)
Entity Number: 2603735
ZIP code: 10606
County: New York
Place of Formation: New York
Address: 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

History

Start date End date Type Value
2024-12-26 2025-02-06 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2024-12-26 2025-02-06 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2021-12-07 2021-11-29 Address 1776 east chester red. suite 210, BRONX, NY, 10461, USA (Type of address: Service of Process)
2021-12-07 2021-11-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-11-29 2024-12-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-11-29 2024-12-26 Address attention: general counsel, 11000 broken land parkway, suite 700, COLUMBIA, MD, 21044, USA (Type of address: Service of Process)
2012-09-19 2021-12-07 Address ATTN GENERAL COUNSEL, 1 WHITEHALL STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-09-19 2021-12-07 Address ATTN GENERAL COUNSEL, 1 WHITEHALL STREET, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-02-08 2012-09-19 Address 59 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2001-02-08 2012-09-19 Address 59 JOHN STREET, 8TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206000921 2025-02-05 CERTIFICATE OF AMENDMENT 2025-02-05
241226001416 2024-12-24 CERTIFICATE OF CHANGE BY ENTITY 2024-12-24
211129000553 2021-11-29 CERTIFICATE OF AMENDMENT 2021-11-29
211207000133 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
120919000751 2012-09-19 CERTIFICATE OF AMENDMENT 2012-09-19
010208000311 2001-02-08 CERTIFICATE OF LIMITED PARTNERSHIP 2001-02-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State