Search icon

JAMESTOWN 450 WEST 15TH STREET, L.P.

Company Details

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

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
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)

Filings

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