Search icon

NELSON AVENUE ASSOCIATES, L.P.

Company Details

Name: NELSON AVENUE ASSOCIATES, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 13 May 2002 (23 years ago)
Entity Number: 2766216
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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900PUTJRKMSQ08A74 2766216 US-NY GENERAL ACTIVE No data

Addresses

Legal 450 W. 14th Street, 8th Floor, New York, US-NY, US, 10014
Headquarters 1314 Nelson Avenue, Bronx, US-NY, US, 10452

Registration details

Registration Date 2020-06-10
Last Update 2022-05-05
Status LAPSED
Next Renewal 2021-06-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2766216

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
2014-08-15 2019-10-02 Address C/O ATLANTIC DEV. GROUP, LLC, 183 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-01-16 2014-08-15 Address ATTN: GENERAL COUNSEL, 155 AVE OF THE AMERICAS 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-05-13 2009-01-16 Address 561 SEVENTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002000727 2019-10-02 CERTIFICATE OF CHANGE 2019-10-02
140815000730 2014-08-15 CERTIFICATE OF CHANGE 2014-08-15
090116000064 2009-01-16 CERTIFICATE OF CHANGE 2009-01-16
020909000445 2002-09-09 AFFIDAVIT OF PUBLICATION 2002-09-09
020909000449 2002-09-09 AFFIDAVIT OF PUBLICATION 2002-09-09
020513000251 2002-05-13 CERTIFICATE OF LIMITED PARTNERSHIP 2002-05-13

Date of last update: 12 Mar 2025

Sources: New York Secretary of State