Name: | JAMESTOWN 88 LEONARD, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 18 Aug 2016 (8 years ago) |
Entity Number: | 4995699 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-11-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-08-18 | 2017-11-29 | Address | 675 PONCE DE LEON AVE NE, 7TH FLOOR, ATLANTA, GA, 30308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-76250 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-76251 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171129000328 | 2017-11-29 | CERTIFICATE OF CHANGE | 2017-11-29 |
160818000469 | 2016-08-18 | APPLICATION OF AUTHORITY | 2016-08-18 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State