Search icon

DALY IV ASSOCIATES L.P.

Company Details

Name: DALY IV ASSOCIATES L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 10 Dec 2012 (12 years ago)
Entity Number: 4330117
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 914-833-2600

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LELUK16HNM67 2025-01-08 1 GATEWAY PLZ FL 2, PORT CHESTER, NY, 10573, 4674, USA 1 GATEWAY PLZ FL 2, PORT CHESTER, NY, 10573, 4674, USA

Business Information

Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-01-11
Initial Registration Date 2017-08-31
Entity Start Date 2013-12-19
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID PALMER
Role CFO
Address 1 GATEWAY PLAZA, 2ND FL, PORT CHESTER, NY, 10573, USA
Government Business
Title PRIMARY POC
Name DAVID PALMER
Role CFO
Address 1 GATEWAY PLAZA, 2ND FL, PORT CHESTER, NY, 10573, USA
Past Performance
Title PRIMARY POC
Name IRWIN WITT
Role CFO
Address 1 GATEWAY PLAZA, 2ND FL, PORT CHESTER, NY, 10573, USA
Title ALTERNATE POC
Name JOHN SCOBIE
Role CEO
Address 1 GATEWAY PLAZA, 2ND FL, PORT CHESTER, NY, 10573, USA

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 Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-12-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-62288 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62289 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130213000010 2013-02-13 CERTIFICATE OF PUBLICATION 2013-02-13
121210000148 2012-12-10 CERTIFICATE OF LIMITED PARTNERSHIP 2012-12-10

Date of last update: 02 Feb 2025

Sources: New York Secretary of State