Name: | JEFFERSON AT WHITE PLAINS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 24 Jul 2001 (24 years ago) |
Entity Number: | 2663553 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2010-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-07-24 | 2010-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-07-24 | 2010-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-33805 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-33806 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
101210000747 | 2010-12-10 | CERTIFICATE OF CHANGE | 2010-12-10 |
011005000307 | 2001-10-05 | AFFIDAVIT OF PUBLICATION | 2001-10-05 |
011005000318 | 2001-10-05 | AFFIDAVIT OF PUBLICATION | 2001-10-05 |
010724000404 | 2001-07-24 | APPLICATION OF AUTHORITY | 2001-07-24 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State