Search icon

WHITNEY YOUNG MANOR, L.P.

Company Details

Name: WHITNEY YOUNG MANOR, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 07 Jul 2006 (19 years ago)
Entity Number: 3385362
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6NY09 Obsolete Non-Manufacturer 2012-03-05 2024-02-29 No data 2022-11-24

Contact Information

POC CAREEM ALEXANDER
Phone +1 646-604-7895
Fax +1 212-486-0362
Address 1 DAG HAMMARSKJOLD PLZ BSMT C, NEW YORK, NY, 10017 2201, 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
5493007NOIKCQ0PV8B04 3385362 US-NY GENERAL ACTIVE 2006-07-06

Addresses

Legal C/O OMNI NEW YORK LLC, New York, US-NY, US, 10022
Headquarters C/O OMNI NEW YORK LLC, New York, US-NY, US, 10022

Registration details

Registration Date 2018-01-30
Last Update 2024-04-15
Status LAPSED
Next Renewal 2024-04-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3385362

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
2019-05-01 2023-11-06 Address 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process)
2019-03-01 2019-05-01 Address 909 THIRD AVENUE, NYST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process)
2006-07-07 2019-03-01 Address C/O OMNI NEW YORK LLC, 885 2ND AVE, 31ST FL, STE C, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106003915 2023-11-06 CERTIFICATE OF CHANGE BY ENTITY 2023-11-06
190501000662 2019-05-01 CERTIFICATE OF CHANGE 2019-05-01
190301000017 2019-03-01 CERTIFICATE OF CHANGE 2019-03-01
061102000094 2006-11-02 CERTIFICATE OF PUBLICATION 2006-11-02
060707000078 2006-07-07 CERTIFICATE OF LIMITED PARTNERSHIP 2006-07-07

Date of last update: 18 Jan 2025

Sources: New York Secretary of State