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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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