Name: | NEWPORT GARDENS APARTMENTS, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 25 Feb 2016 (9 years ago) |
Entity Number: | 4902359 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JH6TWFFXEG63 | 2024-08-13 | 885 2ND AVE FL 31, NEW YORK, NY, 10017, 2210, USA | 909 THIRD AVENUE 21ST FLOOR, NEW YORK, NY, 10022, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-08-15 |
Initial Registration Date | 2016-07-08 |
Entity Start Date | 2016-02-25 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SARAH MURDOCH |
Address | 909 THIRD AVENUE 21ST FLOOR, NEW YORK, NY, 10022, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SARAH MURDOCH |
Address | 909 THIRD AVENUE 21ST FLOOR, NEW YORK, NY, 10022, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7NKY8 | Obsolete | Non-Manufacturer | 2016-07-19 | 2024-08-13 | No data | 2024-08-13 | |||||||||||||
|
POC | SARAH MURDOCH |
Phone | +1 646-502-7201 |
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 |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RELIANT BUILDING SERVICES 401(K) PLAN | 2023 | 811588444 | 2024-10-21 | NEWPORT GARDENS APARTMENTS, L.P. | 62 | |||||||||||||
|
||||||||||||||||||
RELIANT BUILDING SERVICES 401(K) PLAN | 2020 | 811588444 | 2021-10-12 | NEWPORT GARDENS APARTMENTS, L.P. | 25 | |||||||||||||
|
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-31 | 2023-11-06 | Address | 909 THIRD AVENUE 21ST FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-02-25 | 2019-01-31 | Address | 885 SECOND AVENUE, 31 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106001770 | 2023-11-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-03 |
190131000534 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
160505000708 | 2016-05-05 | CERTIFICATE OF PUBLICATION | 2016-05-05 |
160225000529 | 2016-02-25 | CERTIFICATE OF LIMITED PARTNERSHIP | 2016-02-25 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State