Name: | JAMESTOWN REALTY COMPANY, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 03 May 2010 (15 years ago) |
Entity Number: | 3944596 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-12-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-08-27 | 2017-12-13 | Address | 675 PONCE DE LEON AVE NE, 7TH FL, ATLANTA, GA, 30308, USA (Type of address: Service of Process) |
2010-05-03 | 2015-08-27 | Address | ONE OVERTON PARK 12TH FLR, 3625 CUMBERLAND BLVD, ATLANTA, GA, 30339, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54542 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54541 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171213000111 | 2017-12-13 | CERTIFICATE OF CHANGE | 2017-12-13 |
150827000263 | 2015-08-27 | CERTIFICATE OF CHANGE | 2015-08-27 |
120829000078 | 2012-08-29 | CERTIFICATE OF PUBLICATION | 2012-08-29 |
101230000185 | 2010-12-30 | CERTIFICATE OF AMENDMENT | 2010-12-30 |
100503000397 | 2010-05-03 | APPLICATION OF AUTHORITY | 2010-05-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State