Search icon

ARMORY PLAZA PRESERVATION, L.P.

Company Details

Name: ARMORY PLAZA PRESERVATION, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 16 Oct 2006 (18 years ago)
Entity Number: 3424516
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
U4MFM6J76SW4 2024-10-25 35 S BROADWAY, WHITE PLAINS, NY, 10601, 4408, USA 30 HUDSON YARDS, 72FL, NEW YORK, NY, 10001, USA

Business Information

Doing Business As ARMORY PLAZA
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-10-30
Initial Registration Date 2011-03-04
Entity Start Date 2007-12-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID PEARSON
Address 30 HUDSON YARDS, 72FL, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name DAVID PEARSON
Address 30 HUDSON YARDS, 72FL, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name ALICIA RUIZ
Address 423 WEST 55TH STREET 9TH FLOOR, NEW YORK, NY, 10019, 4460, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549003YLY8T30Z3MC05 3424516 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207
Headquarters 30 Hudson Yards, 72nd Floor, New York, US-NY, US, 10001

Registration details

Registration Date 2021-01-20
Last Update 2023-01-21
Status LAPSED
Next Renewal 2023-01-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3424516

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
2006-10-16 2015-11-02 Address 60 COLUBMUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151102000765 2015-11-02 CERTIFICATE OF CHANGE 2015-11-02
071219000920 2007-12-19 CERTIFICATE OF AMENDMENT 2007-12-19
070131000276 2007-01-31 CERTIFICATE OF PUBLICATION 2007-01-31
061016000041 2006-10-16 CERTIFICATE OF LIMITED PARTNERSHIP 2006-10-16

Date of last update: 18 Jan 2025

Sources: New York Secretary of State