Name: | LONGWOOD RESIDENCES, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 18 Jan 2013 (12 years ago) |
Entity Number: | 4347939 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 646-502-7200
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GJ8EASNAJN19 | 2024-04-03 | 885 2ND AVE FL 31, NEW YORK, NY, 10017, 2210, USA | 909 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-04-06 |
Initial Registration Date | 2014-01-13 |
Entity Start Date | 2013-01-18 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CIVITA MAZELLA |
Address | 909 THIRD AVENUE 21ST FLOOR, NEW YORK, NY, 10022, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SARAH MURDOCH |
Address | 909 THIRD AVENUE 21ST FLOOR, NEW YORK, NY, 10022, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-01 | 2023-11-06 | Address | 909 THIRD AVENUE 21ST FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-01-18 | 2019-02-01 | Address | 885 SECOND AVENUE 31ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106001751 | 2023-11-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-03 |
190201000652 | 2019-02-01 | CERTIFICATE OF CHANGE | 2019-02-01 |
130529000052 | 2013-05-29 | CERTIFICATE OF PUBLICATION | 2013-05-29 |
130118000234 | 2013-01-18 | CERTIFICATE OF LIMITED PARTNERSHIP | 2013-01-18 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State