Search icon

JAMESTOWN PREMIER CHELSEA MARKET, L.P.

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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