Name: | AMERICAN ENTERTAINMENT PARTNERS L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 22 May 1986 (39 years ago) |
Date of dissolution: | 30 Dec 1998 |
Entity Number: | 1084698 |
ZIP code: | 10017 |
County: | Blank |
Place of Formation: | Delaware |
Address: | ATTN: LITIGATION MANAGER, 757 THIRD AVE., 7TH FL., NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROSEN SEYMOUR SHAPPS MARTIN & CO. | DOS Process Agent | ATTN: LITIGATION MANAGER, 757 THIRD AVE., 7TH FL., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-04 | 1998-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1998-02-04 | 1998-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1986-05-22 | 1998-02-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981230000702 | 1998-12-30 | SURRENDER OF AUTHORITY | 1998-12-30 |
980204000272 | 1998-02-04 | CERTIFICATE OF CHANGE | 1998-02-04 |
B361879-8 | 1986-05-22 | APPLICATION OF AUTHORITY | 1986-05-22 |
Date of last update: 10 Feb 2025
Sources: New York Secretary of State