Name: | 2 WEST 56TH STREET, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 20 Mar 2008 (17 years ago) |
Entity Number: | 3647528 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-08 | 2019-06-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-09-08 | 2019-06-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-03-20 | 2016-09-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-03-20 | 2016-09-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190620000445 | 2019-06-20 | CERTIFICATE OF CHANGE | 2019-06-20 |
160908000536 | 2016-09-08 | CERTIFICATE OF CHANGE | 2016-09-08 |
140917000462 | 2014-09-17 | CERTIFICATE OF AMENDMENT | 2014-09-17 |
080530000216 | 2008-05-30 | CERTIFICATE OF PUBLICATION | 2008-05-30 |
080320000818 | 2008-03-20 | CERTIFICATE OF LIMITED PARTNERSHIP | 2008-03-20 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State