CNL APF PARTNERS, LP

Name: | CNL APF PARTNERS, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 31 Jan 1986 (39 years ago) |
Date of dissolution: | 15 Dec 2017 |
Entity Number: | 1054472 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-05-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-12-14 | 2005-05-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1994-12-28 | 2005-05-06 | Name | U.S. RESTAURANT PROPERTIES OPERATING L.P. |
1986-01-31 | 1994-12-28 | Name | BURGER KING OPERATING LIMITED PARTNERSHIP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-14688 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-14687 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171215000573 | 2017-12-15 | CERTIFICATE OF TERMINATION | 2017-12-15 |
080305000815 | 2008-03-05 | CERTIFICATE OF AMENDMENT | 2008-03-05 |
050506000031 | 2005-05-06 | CERTIFICATE OF AMENDMENT | 2005-05-06 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State