Name: | PALMER-PETERSVILLE WEST, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 29 Sep 2014 (11 years ago) |
Date of dissolution: | 31 Dec 2021 |
Entity Number: | 4643086 |
ZIP code: | 10155 |
County: | New York |
Place of Formation: | New York |
Address: | 150 EAST 58TH STREET, 20TH FLOOR, NEW YORK, NY, United States, 10155 |
Name | Role | Address |
---|---|---|
NORTHSTAR PROPERTIES L.L.C. | DOS Process Agent | 150 EAST 58TH STREET, 20TH FLOOR, NEW YORK, NY, United States, 10155 |
Name | Role | Address |
---|---|---|
NORTHSTAR PROPERTIES L.L.C. | Agent | 150 EAST 58TH STREET, 20TH FLOOR, NEW YORK, NY, 10155 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-09-29 | 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 |
---|---|---|---|
211228002735 | 2021-12-28 | CERTIFICATE OF MERGER | 2021-12-31 |
191022000591 | 2019-10-22 | CERTIFICATE OF CHANGE | 2019-10-22 |
SR-105449 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141231000188 | 2014-12-31 | CERTIFICATE OF PUBLICATION | 2014-12-31 |
141230000157 | 2014-12-30 | CERTIFICATE OF AMENDMENT | 2014-12-30 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State