Search icon

KINGSTON HEIGHTS APARTMENTS L.P.

Company Details

Name: KINGSTON HEIGHTS APARTMENTS L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 29 Mar 2007 (18 years ago)
Date of dissolution: 16 Apr 2024
Entity Number: 3496669
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-12-23 2012-10-31 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-12-23 2012-09-05 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-03-29 2009-12-23 Address C/O PHOENIX REALTY GROUP LLC, 645 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417001179 2024-04-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-16
SR-94466 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-94467 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121031000212 2012-10-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-31
120905000164 2012-09-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-05
091223000397 2009-12-23 CERTIFICATE OF CHANGE 2009-12-23
080222000649 2008-02-22 CERTIFICATE OF PUBLICATION 2008-02-22
070329000379 2007-03-29 CERTIFICATE OF LIMITED PARTNERSHIP 2007-03-29

Date of last update: 04 Feb 2025

Sources: New York Secretary of State