Search icon

HUNTS POINT APARTMENTS, L.P.

Company Details

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
corporation service company DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

History

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)

Filings

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