Search icon

275 MAIN STREET ASSOCIATES, LP

Company Details

Name: 275 MAIN STREET ASSOCIATES, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 14 May 2003 (22 years ago)
Entity Number: 2906470
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2012-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-01 2012-10-23 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-08-01 2012-10-23 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-05-14 2006-08-01 Address ATTN: RUSSELL F. WARREN, JR., ONE PARAGON DRIVE, STE. 125, MONTVALE, NJ, 07645, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88627 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-88628 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
121023000148 2012-10-23 CERTIFICATE OF CHANGE 2012-10-23
121023000858 2012-10-23 CERTIFICATE OF CHANGE 2012-10-23
081118000655 2008-11-18 CERTIFICATE OF PUBLICATION 2008-11-18
060801000813 2006-08-01 CERTIFICATE OF CHANGE 2006-08-01
030514000575 2003-05-14 APPLICATION OF AUTHORITY 2003-05-14

Date of last update: 19 Jan 2025

Sources: New York Secretary of State