Search icon

MCCARTHY MANOR PRESERVATION, L.P.

Company Details

Name: MCCARTHY MANOR PRESERVATION, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 04 Dec 2006 (18 years ago)
Entity Number: 3445052
ZIP code: 12207
County: Sullivan
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
MK1MLNCPJ1W9 2023-01-22 501 S CROUSE AVE, SYRACUSE, NY, 13210, 1769, USA 30 HUDSON YARDS, 72FL, NEW YORK, NY, 10001, USA

Business Information

Doing Business As MCCARTHY MANOR
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2021-12-27
Initial Registration Date 2011-03-08
Entity Start Date 2009-10-01
Fiscal Year End Close Date Dec 31

Points of Contacts

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300R7AWJ8VVGCLO36 3445052 US-NY GENERAL ACTIVE 2006-12-04

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 2013-10-01
Last Update 2024-04-27
Status LAPSED
Next Renewal 2024-04-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3445052

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
2006-12-04 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
151102000805 2015-11-02 CERTIFICATE OF CHANGE 2015-11-02
070216000863 2007-02-16 CERTIFICATE OF PUBLICATION 2007-02-16
061204000843 2006-12-04 CERTIFICATE OF LIMITED PARTNERSHIP 2006-12-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State