Name: | 328-36 WEST 53RD STREET REDEVELOPMENT COMPANY, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 08 Aug 2001 (23 years ago) |
Date of dissolution: | 28 Oct 2019 |
Entity Number: | 2668988 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 250 WEST 55TH STREET, 35TH FL., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 250 WEST 55TH STREET, 35TH FL., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-02 | 2017-11-20 | Address | 1465A FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2002-10-01 | 2014-10-02 | Address | 70 EAST 55TH STREET 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-08-08 | 2002-10-01 | Address | 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191028000453 | 2019-10-28 | CERTIFICATE OF CANCELLATION | 2019-10-28 |
171120000325 | 2017-11-20 | CERTIFICATE OF AMENDMENT | 2017-11-20 |
141002000677 | 2014-10-02 | CERTIFICATE OF MERGER | 2014-10-02 |
021001000770 | 2002-10-01 | CERTIFICATE OF AMENDMENT | 2002-10-01 |
010808000571 | 2001-08-08 | CERTIFICATE OF ADOPTION | 2001-08-08 |
010808000590 | 2001-08-08 | CERTIFICATE OF AMENDMENT | 2001-08-08 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State