Name: | 1212 MLK, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 03 Sep 2003 (22 years ago) |
Entity Number: | 2949592 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O DUNN DEVELOPMENT CORP., 589 SACKETT STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
MARTIN DUNN | Agent | 151 SEVENTH AVENUE 2ND FLOOR, BROOKLYN, NY, 11215 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | C/O DUNN DEVELOPMENT CORP., 589 SACKETT STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-25 | 2019-04-29 | Address | C/O BEULAH HDFC, INC., 94 BRANDT PLACE, BRONX, NY, 10453, USA (Type of address: Service of Process) |
2005-04-11 | 2008-11-25 | Address | 151 SEVENTH AVENUE 2ND FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2003-09-03 | 2005-04-11 | Address | 153 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2003-09-03 | 2005-04-11 | Address | 153 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190429000969 | 2019-04-29 | CERTIFICATE OF CHANGE | 2019-04-29 |
081125000444 | 2008-11-25 | CERTIFICATE OF CHANGE | 2008-11-25 |
050411000178 | 2005-04-11 | CERTIFICATE OF AMENDMENT | 2005-04-11 |
031110000173 | 2003-11-10 | AFFIDAVIT OF PUBLICATION | 2003-11-10 |
031110000178 | 2003-11-10 | AFFIDAVIT OF PUBLICATION | 2003-11-10 |
030903000370 | 2003-09-03 | CERTIFICATE OF LIMITED PARTNERSHIP | 2003-09-03 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State