Search icon

GURNEE HOUSING PRESERVATION, L.P.

Company Details

Name: GURNEE HOUSING PRESERVATION, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 25 Jan 2007 (18 years ago)
Entity Number: 3467578
ZIP code: 12207
County: Rockland
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
KQ32G9CJLB89 2024-12-10 60 COLUMBUS CIR, NEW YORK, NY, 10023, 5802, USA 30 HUDSON YARDS, 72FL, NEW YORK, NY, 10001, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-13
Initial Registration Date 2011-02-17
Entity Start Date 2007-07-25
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
Title ALTERNATE POC
Name ALICIA RUIZ
Address 423 WEST 55TH STREET, NEW YORK, NY, 10019, 4460, USA
Government Business
Title PRIMARY POC
Name DAVID PEARSON
Address 30 HUDSON YARDS, 72FL, NEW YORK, NY, 10001, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6AE68 Obsolete Non-Manufacturer 2011-03-04 2024-03-01 No data 2024-12-10

Contact Information

POC DAVID PEARSON
Phone +1 646-770-4922
Address 60 COLUMBUS CIR, NEW YORK, NY, 10023 5802, 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

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
2007-01-25 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
151102000793 2015-11-02 CERTIFICATE OF CHANGE 2015-11-02
070430001318 2007-04-30 CERTIFICATE OF PUBLICATION 2007-04-30
070125000637 2007-01-25 CERTIFICATE OF LIMITED PARTNERSHIP 2007-01-25

Date of last update: 18 Jan 2025

Sources: New York Secretary of State