Name: | HR GOTHAM TOWER LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 27 Sep 2011 (13 years ago) |
Entity Number: | 4146842 |
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 | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-27 | 2012-02-14 | Address | SUITE 204, 25 ROBERT PITT DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58642 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58643 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120214000504 | 2012-02-14 | CERTIFICATE OF CHANGE | 2012-02-14 |
120106001027 | 2012-01-06 | CERTIFICATE OF PUBLICATION | 2012-01-06 |
111012000651 | 2011-10-12 | CERTIFICATE OF AMENDMENT | 2011-10-12 |
110927000654 | 2011-09-27 | APPLICATION OF AUTHORITY | 2011-09-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State