Search icon

CROMWELL TOWERS APARTMENTS LIMITED PARTNERSHIP

Company Details

Name: CROMWELL TOWERS APARTMENTS LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 23 Jun 2011 (14 years ago)
Entity Number: 4110934
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 60 cuttermill road, suite 200, GREAT NECK, NY, United States, 11021

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M143MH293BC7 2025-03-20 77 LOCUST HILL AVE, YONKERS, NY, 10701, 2864, USA 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, 11021, USA

Business Information

Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-03-22
Initial Registration Date 2013-08-08
Entity Start Date 2011-06-23
Fiscal Year End Close Date Dec 12

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LYDIA RIVERA
Address 60 CUTTERMILL ROAD, SUITE 200, SUITE 200, GREAT NECK, NY, 11021, USA
Government Business
Title PRIMARY POC
Name SCOTT JAFFEE
Address 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, 11021, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6YW58 Obsolete Non-Manufacturer 2013-09-24 2024-03-22 No data 2025-03-20

Contact Information

POC SCOTT JAFFEE
Phone +1 212-835-9040
Address 77 LOCUST HILL AVE, YONKERS, NY, 10701 2864, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
the limited partnership DOS Process Agent 60 cuttermill road, suite 200, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
scott jaffee Agent 60 cuttermill road, suite 200, GREAT NECK, NY, 11021

History

Start date End date Type Value
2011-06-23 2025-02-28 Address C/O METROPOLITAN REALTY LLC, 15 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228000428 2024-12-30 CERTIFICATE OF CHANGE BY ENTITY 2024-12-30
110623000969 2011-06-23 CERTIFICATE OF LIMITED PARTNERSHIP 2011-06-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State