Search icon

PROSPECT PLAZA ASSOCIATES, L.P.

Company Details

Name: PROSPECT PLAZA ASSOCIATES, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 13 Mar 2006 (19 years ago)
Entity Number: 3332751
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-23 2012-10-31 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-11-23 2012-09-05 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-03-13 2010-11-23 Address ONE EAST STOW ROAD, MARLTON, NJ, 08053, 0994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-92277 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92276 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121031000297 2012-10-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-31
120905000206 2012-09-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-05
101123001016 2010-11-23 CERTIFICATE OF CHANGE 2010-11-23
070612000517 2007-06-12 CERTIFICATE OF PUBLICATION 2007-06-12
060313000253 2006-03-13 CERTIFICATE OF LIMITED PARTNERSHIP 2006-03-13

Date of last update: 04 Feb 2025

Sources: New York Secretary of State