Search icon

MIDDLETOWN OVERLOOK PRESERVATION, L.P.

Company Details

Name: MIDDLETOWN OVERLOOK PRESERVATION, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 23 Jan 2006 (19 years ago)
Entity Number: 3309607
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KMN5SBGNR875 2024-12-10 250 OVERLOOK DR, MIDDLETOWN, NY, 10940, 6554, USA 30 HUDSON YARDS, 72FL, NEW YORK, NY, 10001, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-12-13
Initial Registration Date 2011-02-18
Entity Start Date 2006-01-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID PEARSON
Address 30 HUDSON YARDS, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name DAVID PEARSON
Address 30 HUDSON YARDS, NEW YORK, NY, 10001, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
69TJ0 Obsolete Non-Manufacturer 2011-02-22 2024-03-05 No data 2024-12-10

Contact Information

POC DAVID PEARSON
Phone +1 646-770-4922
Address 250 OVERLOOK DR, MIDDLETOWN, NY, 10940 6554, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300INMKHYW0KYOF23 3309607 US-NY GENERAL ACTIVE 2006-01-23

Addresses

Legal 80 State Street, Albany, US-NY, US, 12207
Headquarters 60 Columbus Circle, 18th Floor, New York, US-NY, US, 10023

Registration details

Registration Date 2013-10-01
Last Update 2023-10-31
Status LAPSED
Next Renewal 2023-10-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3309607

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2006-01-23 2015-11-02 Address 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151102001070 2015-11-02 CERTIFICATE OF CHANGE 2015-11-02
071204000034 2007-12-04 CERTIFICATE OF AMENDMENT 2007-12-04
060410001011 2006-04-10 AFFIDAVIT OF PUBLICATION 2006-04-10
060410001012 2006-04-10 AFFIDAVIT OF PUBLICATION 2006-04-10
060123000903 2006-01-23 CERTIFICATE OF LIMITED PARTNERSHIP 2006-01-23

Date of last update: 18 Jan 2025

Sources: New York Secretary of State