Search icon

MORRIS HEIGHTS PARTNERS, L.P.

Company Details

Name: MORRIS HEIGHTS PARTNERS, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 26 Mar 2010 (15 years ago)
Entity Number: 3929709
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HWPJJ4KACWF6 2023-01-21 1695 GRAND AVE, BRONX, NY, 10453, 7767, USA 1700 SEVENTH AVE SUITE 2000, SEATTLE, WA, 98101, 1316, USA

Business Information

Congressional District 15
State/Country of Incorporation NY, USA
Activation Date 2021-12-24
Initial Registration Date 2011-03-16
Entity Start Date 2010-03-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFFREY GOLDTEIN
Address 4 EXECUTIVE BLVD STE 100, SUFFERN, NY, 10901, 4170, USA
Title ALTERNATE POC
Name JENNIFER K ZSIROS
Address 4 EXECUTIVE BLVD STE 100, SUFFERN, NY, 10901, USA
Government Business
Title PRIMARY POC
Name JEFFREY GOLDTEIN
Address 4 EXECUTIVE BLVD STE 100, SUFFERN, NY, 10901, 4170, USA
Title ALTERNATE POC
Name JENNIFER K ZSIROS
Address 4 EXECUTIVE BLVD STE 100, SUFFERN, NY, 10901, USA
Past Performance Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2014-08-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-26 2014-08-26 Address 570 LEXINGTON AVENUE, 24TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-54280 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54281 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140826000044 2014-08-26 CERTIFICATE OF CHANGE 2014-08-26
100628000832 2010-06-28 CERTIFICATE OF PUBLICATION 2010-06-28
100326000720 2010-03-26 CERTIFICATE OF LIMITED PARTNERSHIP 2010-03-26

Date of last update: 03 Feb 2025

Sources: New York Secretary of State