Name: | JAMESTOWN 450 WEST 15TH STREET, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 07 Dec 2012 (12 years ago) |
Date of dissolution: | 29 Dec 2020 |
Entity Number: | 4329400 |
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 |
---|---|---|---|
2017-11-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-11-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-09-16 | 2017-11-30 | Address | 675 PONCE DE LEON AVE. NE, 7TH FLOOR, ATLANTA, GA, 30308, USA (Type of address: Service of Process) |
2012-12-07 | 2015-09-16 | 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 |
---|---|---|---|
201229000096 | 2020-12-29 | CERTIFICATE OF TERMINATION | 2020-12-29 |
SR-62276 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62277 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171130000178 | 2017-11-30 | CERTIFICATE OF CHANGE | 2017-11-30 |
150916000950 | 2015-09-16 | CERTIFICATE OF CHANGE | 2015-09-16 |
130522000182 | 2013-05-22 | CERTIFICATE OF PUBLICATION | 2013-05-22 |
121207000080 | 2012-12-07 | APPLICATION OF AUTHORITY | 2012-12-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State