Name: | ALEXANDRIA ASSOCIATES LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 17 Dec 1985 (39 years ago) |
Entity Number: | 1036434 |
County: | Blank |
Place of Formation: | New Jersey |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-13 | 2008-08-08 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2003-06-13 | 2020-01-27 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2001-07-13 | 2003-06-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-07-13 | 2003-06-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1985-12-17 | 2001-07-13 | Address | KNEBEE MANAGEMENT, INC., 747 3RD AVE 38TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200127000662 | 2020-01-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-01-27 |
080808000979 | 2008-08-08 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2008-09-07 |
030613000759 | 2003-06-13 | CERTIFICATE OF CHANGE | 2003-06-13 |
010713000151 | 2001-07-13 | CERTIFICATE OF CHANGE | 2001-07-13 |
B300473-14 | 1985-12-17 | APPLICATION OF AUTHORITY | 1985-12-17 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State