Search icon

PS PARTNERS V, LTD. A CALIFORNIA LIMITED PARTNERSHIP

Company claim

Is this your business?

Get access!

Company Details

Name: PS PARTNERS V, LTD. A CALIFORNIA LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 17 Mar 1986 (39 years ago)
Date of dissolution: 25 Oct 2019
Entity Number: 1065524
ZIP code: 10005
County: Blank
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2002-07-15 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-15 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-04-04 2002-07-15 Address 440 9TH AVENUE FIFTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-04-04 2002-07-15 Address 440 9TH AVENUE FIFTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-02-05 2002-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
191025000322 2019-10-25 CERTIFICATE OF TERMINATION 2019-10-25
SR-85428 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-85429 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
020715000532 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
020404000053 2002-04-04 CERTIFICATE OF CHANGE 2002-04-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State