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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||
|
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 |
---|
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 |
---|---|---|---|
2007-01-25 | 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 |
---|---|---|---|
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