Name: | 54TH STREET LIMITED PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 13 Apr 2005 (20 years ago) |
Entity Number: | 3190854 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MR. MITSURU KURODA, 551 MADISON AVENUE SUITE 1603, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-688-1999
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | ATTN: MR. MITSURU KURODA, 551 MADISON AVENUE SUITE 1603, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1212934-DCA | Inactive | Business | 2005-10-21 | 2008-12-15 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050413000763 | 2005-04-13 | CERTIFICATE OF LIMITED PARTNERSHIP | 2005-04-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
81841 | LL VIO | INVOICED | 2007-07-12 | 300 | LL - License Violation |
808477 | SWC-CON | INVOICED | 2007-03-21 | 7058.27001953125 | Sidewalk Consent Fee |
808478 | SWC-CON-LATE | INVOICED | 2007-02-28 | 100 | Late Consent Fee |
808479 | SWC-CON | INVOICED | 2007-02-27 | 6085.08984375 | Sidewalk Consent Fee |
757738 | RENEWAL | INVOICED | 2006-04-21 | 255 | Two-Year License Fee |
713683 | LICENSE | INVOICED | 2005-10-21 | 510 | Two-Year License Fee |
713686 | PLANREVIEW | INVOICED | 2005-10-20 | 310 | Plan Review Fee |
713685 | CNV_PC | INVOICED | 2005-10-20 | 445 | Petition for revocable Consent - SWC Review Fee |
713684 | CNV_FS | INVOICED | 2005-10-20 | 1500 | Comptroller's Office security fee - sidewalk cafT |
49841 | PL VIO | INVOICED | 2005-08-02 | 200 | PL - Padlock Violation |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State