Detail by Entity Name

Foreign Limited Partnership

RPT REALTY, L.P.

Cross Reference Name RAMCO-GERSHENSON PROPERTIES, L.P.
Filing Information
B96000000125 38-3212115 04/11/1996 DE ACTIVE LP AMENDMENT 03/01/2024 NONE
Principal Address
500 N BROADWAY STE 201
JERICHO, NY 11753

Changed: 03/20/2024
Mailing Address
500 N BROADWAY STE 201
JERICHO, NY 11753

Changed: 03/20/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/26/2004

Address Changed: 08/26/2004
General Partner Detail Name & Address

KRCX RPT HOLDINGS, LLC
500 N BROADWAY STE 201
JERICHO, NY 11753

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 03/07/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
03/01/2024 -- LP Amendment View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
06/04/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
12/26/2018 -- LP Amendment and Names Change View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
02/22/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
02/24/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
05/11/2005 -- ANNUAL REPORT View image in PDF format
08/26/2004 -- Reg. Agent Change View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
10/01/2002 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
10/19/1998 -- ANNUAL REPORT View image in PDF format
12/31/1997 -- Amendment View image in PDF format
12/16/1997 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
04/11/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format