Name: | JAMESTOWN PREMIER CHELSEA MARKET, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 28 Jul 2011 (14 years ago) |
Date of dissolution: | 07 Feb 2022 |
Entity Number: | 4123964 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-11-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-30 | 2017-11-29 | Address | PONCE CITY MARKET, 675 PONCE DE LEON AVE NE 7THFL, ATLANTA, GA, 30308, USA (Type of address: Service of Process) |
2011-07-28 | 2015-11-30 | Address | ONE OVERTON PARK, 12TH FLOOR, 3625 CUMBERLAND BLVD., ATLANTA, GA, 30339, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220208002420 | 2022-02-07 | CERTIFICATE OF TERMINATION | 2022-02-07 |
SR-58120 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58121 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171129000313 | 2017-11-29 | CERTIFICATE OF CHANGE | 2017-11-29 |
151130000414 | 2015-11-30 | CERTIFICATE OF CHANGE | 2015-11-30 |
120829000248 | 2012-08-29 | CERTIFICATE OF PUBLICATION | 2012-08-29 |
110728000740 | 2011-07-28 | APPLICATION OF AUTHORITY | 2011-07-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State