JAMESTOWN 325 HUDSON, L.P.

Name: | JAMESTOWN 325 HUDSON, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 12 Apr 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2021 |
Entity Number: | 4230348 |
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 | 2021-09-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-09-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-04-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210928001171 | 2021-09-27 | CERTIFICATE OF TERMINATION | 2021-09-27 |
SR-60296 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-60297 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171130000173 | 2017-11-30 | CERTIFICATE OF CHANGE | 2017-11-30 |
120412000699 | 2012-04-12 | APPLICATION OF AUTHORITY | 2012-04-12 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State