Name: | RIVER PARK RESIDENCES, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 14 May 2012 (13 years ago) |
Entity Number: | 4244978 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J1ASHWZ7SBL3 | 2024-03-28 | 885 2ND AVE, FL 31, NEW YORK, NY, 10017, 2210, USA | 909 THIRD AVE, 21ST FLOOR, NEW YORK, NY, 10022, USA | |||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | PARK LAKE RESIDENCES LP |
Division Name | OMNI NY |
Division Number | OMNI NY |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-03-31 |
Initial Registration Date | 2014-01-14 |
Entity Start Date | 2012-05-15 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ANSEL DUVIVIER |
Address | 909 THIRD AVE, 21ST FLOOR, NEW YORK, NY, 10022, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ANSEL DUVIVIER |
Address | 909 THIRD AVE, 21ST FLOOR, NEW YORK, NY, 10022, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
71Q79 | Obsolete | Non-Manufacturer | 2014-01-16 | 2024-03-28 | No data | 2024-03-28 | |||||||||||||
|
POC | ANSEL DUVIVIER |
Phone | +1 646-502-7193 |
Address | 885 2ND AVE, NEW YORK, NY, 10017 2210, 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 |
---|
Name | Role | Address |
---|---|---|
corporation service company | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-01 | 2023-11-06 | Address | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2012-05-14 | 2019-03-01 | Address | 885 SECOND AVENUE-31ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106003610 | 2023-11-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-06 |
190301000020 | 2019-03-01 | CERTIFICATE OF CHANGE | 2019-03-01 |
120813000611 | 2012-08-13 | CERTIFICATE OF PUBLICATION | 2012-08-13 |
120514000449 | 2012-05-14 | CERTIFICATE OF LIMITED PARTNERSHIP | 2012-05-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State