Search icon

ANDPRESS PLAZA PRESERVATION, L.P.

Company Details

Name: ANDPRESS PLAZA PRESERVATION, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 16 Sep 2015 (9 years ago)
Entity Number: 4820362
ZIP code: 10005
County: Suffolk
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
FHW7NE2N5BK2 2021-10-07 1328 NEW YORK AVE., HUNTINGTON STATION, NY, 11746, 1703, USA 170 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, 1703, USA

Business Information

Division Name ANDPRESS PLAZA PRESERVATION LP
Division Number ANDPRESS P
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2020-10-09
Initial Registration Date 2016-03-25
Entity Start Date 2015-12-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531190, 531311, 531312

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GEORGE CLAUDE
Address 170 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA
Government Business
Title PRIMARY POC
Name GEORGE CLAUDE
Address 170 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA
Past Performance
Title PRIMARY POC
Name KENNETH OPPENHEIMER
Role PARTNER
Address 2858 RUGBY ROAD, OCEANSIDE, NY, 11572, USA

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2015-09-16 2023-03-16 Address C/O MDG DESIGN & CONSTRUCTION, 1328 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Registered Agent)
2015-09-16 2023-03-16 Address C/O MDG DESIGN & CONSTRUCTION, 1328 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230316000189 2023-03-14 CERTIFICATE OF CHANGE BY ENTITY 2023-03-14
151222000695 2015-12-22 CERTIFICATE OF AMENDMENT 2015-12-22
151218000756 2015-12-18 CERTIFICATE OF PUBLICATION 2015-12-18
150916000317 2015-09-16 CERTIFICATE OF LIMITED PARTNERSHIP 2015-09-16

Date of last update: 01 Feb 2025

Sources: New York Secretary of State