Name: | BAKER RESIDENTIAL LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 09 Jan 2006 (19 years ago) |
Branch of: | BAKER RESIDENTIAL LIMITED PARTNERSHIP, Connecticut (Company Number 0578158) |
Entity Number: | 3303015 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Connecticut |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-09 | 2015-12-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-12-09 | 2015-12-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-09-10 | 2013-12-09 | Address | LIMITED PARTNERSHIP, ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Registered Agent) |
2010-09-10 | 2013-12-09 | Address | ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2006-01-09 | 2010-09-10 | Address | 485 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151210000043 | 2015-12-10 | CERTIFICATE OF CHANGE | 2015-12-10 |
131209000432 | 2013-12-09 | CERTIFICATE OF CHANGE | 2013-12-09 |
100910000890 | 2010-09-10 | CERTIFICATE OF CHANGE | 2010-09-10 |
060412000111 | 2006-04-12 | AFFIDAVIT OF PUBLICATION | 2006-04-12 |
060412000117 | 2006-04-12 | AFFIDAVIT OF PUBLICATION | 2006-04-12 |
060109000610 | 2006-01-09 | APPLICATION OF AUTHORITY | 2006-01-09 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State