Name: | HUNTS POINT APARTMENTS, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 26 Jan 2015 (10 years ago) |
Entity Number: | 4699890 |
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 | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
N6NCGVEHPM87 | 2024-11-08 | 885 2ND AVE FL 31, NEW YORK, NY, 10017, 2210, USA | 909 THIRD AVENUE, 21ST FL, NEW YORK, NY, 10022, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-13 |
Initial Registration Date | 2015-07-06 |
Entity Start Date | 2015-01-26 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SARAH MURDOCH |
Address | 909 THIRD AVENUE, 21 FL, NEW YORK, NY, 10022, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SARAH MURDOCH |
Address | 909 THIRD AVENUE, 21 FL, NEW YORK, NY, 10022, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7EU22 | Obsolete | Non-Manufacturer | 2015-07-21 | 2024-11-08 | No data | 2024-11-08 | |||||||||||||||
|
POC | SARAH MURDOCH |
Phone | +1 646-502-7201 |
Fax | +1 212-486-0362 |
Address | 885 2ND AVE FL 31, NEW YORK, NY, 10017 2210, 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 |
---|
Name | Role | Address |
---|---|---|
corporation service company | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-06 | 2023-11-06 | Address | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2015-01-26 | 2019-03-06 | Address | C/O OMNI NEW YORK LLC, 885 SECOND AVENUE 31ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106001715 | 2023-11-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-03 |
190306000443 | 2019-03-06 | CERTIFICATE OF CHANGE | 2019-03-06 |
150617000535 | 2015-06-17 | CERTIFICATE OF PUBLICATION | 2015-06-17 |
150126000110 | 2015-01-26 | CERTIFICATE OF LIMITED PARTNERSHIP | 2015-01-26 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State