Name: | 444 WAREHOUSE ASSOCIATES, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 28 Nov 2007 (17 years ago) |
Date of dissolution: | 23 Jan 2025 |
Entity Number: | 3598345 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: LEONARD B. NATHANSON ESQ, 875 THIRD AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBINSON BROG LEINWAND GREEN GENOVESE & GLUCK, P.C. | DOS Process Agent | ATTN: LEONARD B. NATHANSON ESQ, 875 THIRD AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-18 | 2025-02-27 | Address | ATTN: LEONARD B. NATHANSON ESQ, 875 THIRD AVENUE 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-11-28 | 2012-09-18 | Address | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, 0143, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227003954 | 2025-01-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-23 |
120918000710 | 2012-09-18 | CERTIFICATE OF CHANGE | 2012-09-18 |
071130000229 | 2007-11-30 | CERTIFICATE OF AMENDMENT | 2007-11-30 |
071128000463 | 2007-11-28 | CERTIFICATE OF ADOPTION | 2007-11-28 |
071128000474 | 2007-11-28 | CERTIFICATE OF AMENDMENT | 2007-11-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State