Name: | TURA L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 28 Apr 1986 (39 years ago) |
Date of dissolution: | 06 Aug 2010 |
Entity Number: | 1077311 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVE STE 1008, ALBANY, NY, United States, 12260 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS INC | DOS Process Agent | 99 WASHINGTON AVE STE 1008, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-08 | 2010-03-04 | Address | 1773 WESTERN AVE., ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2008-05-30 | 2010-03-04 | Address | 1773 WESTERN AVE., ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
1986-04-28 | 2008-12-08 | Address | SEVENITY PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100806000157 | 2010-08-06 | CERTIFICATE OF TERMINATION | 2010-08-06 |
100304000042 | 2010-03-04 | CERTIFICATE OF CHANGE | 2010-03-04 |
081208000588 | 2008-12-08 | CERTIFICATE OF CHANGE | 2008-12-08 |
080530000675 | 2008-05-30 | CERTIFICATE OF CHANGE | 2008-05-30 |
901018000311 | 1990-10-18 | CERTIFICATE OF AMENDMENT | 1990-10-18 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State