Name: | PLAZA RESIDENTIAL OWNER LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 21 Nov 2005 (19 years ago) |
Entity Number: | 3283714 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
2005-11-21 | 2012-10-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-11-21 | 2012-10-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91737 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-91738 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121023000494 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
121023000664 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
060209000598 | 2006-02-09 | AFFIDAVIT OF PUBLICATION | 2006-02-09 |
060209000605 | 2006-02-09 | AFFIDAVIT OF PUBLICATION | 2006-02-09 |
051121000523 | 2005-11-21 | APPLICATION OF AUTHORITY | 2005-11-21 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State