GRACE TOWERS APARTMENTS, L.P.

Name: | GRACE TOWERS APARTMENTS, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 18 Oct 2005 (20 years ago) |
Entity Number: | 3270146 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-07 | 2023-11-07 | Address | 909 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-01-10 | 2019-03-07 | Address | 31ST FLOOR, SUITE C, 885 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-10-18 | 2007-01-10 | Address | 575 LEXINGTON AVENUE 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107002137 | 2023-11-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-06 |
190307000517 | 2019-03-07 | CERTIFICATE OF CHANGE | 2019-03-07 |
070110000239 | 2007-01-10 | CERTIFICATE OF CHANGE | 2007-01-10 |
060111000565 | 2006-01-11 | AFFIDAVIT OF PUBLICATION | 2006-01-11 |
060111000570 | 2006-01-11 | AFFIDAVIT OF PUBLICATION | 2006-01-11 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State