Search icon

MARIEN-HEIM TOWER ASSOCIATES, L.P.

Company Details

Name: MARIEN-HEIM TOWER ASSOCIATES, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 28 Jul 2014 (11 years ago)
Entity Number: 4612975
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GJ92HLFAXFD4 2024-12-06 870 OCEAN PKWY STE 1, BROOKLYN, NY, 11230, 3497, USA 870 OCEAN PARKWAY, STE 1, BROOKLYN, NY, 11230, USA

Business Information

Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2023-12-21
Initial Registration Date 2015-04-15
Entity Start Date 2014-12-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTOINETTE MCGARRY
Address 870 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA
Government Business
Title PRIMARY POC
Name ANTOINETTE MCGARRY
Address 870 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7DCT7 Active Non-Manufacturer 2015-05-15 2024-03-06 2028-12-21 2024-12-06

Contact Information

POC ANTOINETTE MCGARRY
Phone +1 718-253-7511
Fax +1 718-253-0321
Address 870 OCEAN PKWY STE 1, BROOKLYN, KINGS, NY, 11230 3497, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2014-07-28 2023-03-16 Address C/O 870 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230316002287 2023-03-14 CERTIFICATE OF CHANGE BY ENTITY 2023-03-14
141010000609 2014-10-10 CERTIFICATE OF PUBLICATION 2014-10-10
140728000609 2014-07-28 CERTIFICATE OF LIMITED PARTNERSHIP 2014-07-28

Date of last update: 01 Feb 2025

Sources: New York Secretary of State