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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300R7AWJ8VVGCLO36 | 3445052 | US-NY | GENERAL | ACTIVE | 2006-12-04 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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