Search icon

PINECREST ASSOCIATES, L.P.

Company Details

Name: PINECREST ASSOCIATES, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 24 Mar 2004 (21 years ago)
Entity Number: 3030992
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 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

History

Start date End date Type Value
2012-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-24 2012-10-31 Address 875 AVENUE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-11-24 2012-09-05 Address 875 AVENUE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-03-24 2010-11-24 Address 1 EAST STOW ROAD PO BOX 944, MARLTON, NJ, 08053, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-89421 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89420 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121031000316 2012-10-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-31
120905000195 2012-09-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-05
101124000120 2010-11-24 CERTIFICATE OF CHANGE 2010-11-24
040324000524 2004-03-24 CERTIFICATE OF ADOPTION 2004-03-24
040324000527 2004-03-24 CERTIFICATE OF AMENDMENT 2004-03-24

Date of last update: 19 Jan 2025

Sources: New York Secretary of State