Name: | WINDSOR PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 12 Jun 1986 (39 years ago) |
Date of dissolution: | 21 Jan 2000 |
Entity Number: | 1089820 |
ZIP code: | 11791 |
County: | Blank |
Place of Formation: | Delaware |
Address: | 485 UNDERHILL BOULEVARD, SUITE 205, SYOSETT, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
C/O ANTHONY R. CAMPBELL | DOS Process Agent | 485 UNDERHILL BOULEVARD, SUITE 205, SYOSETT, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-04 | 2000-01-21 | Address | 237 PARK AVENUE STE 800, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1987-05-19 | 1994-08-04 | Address | 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1986-06-12 | 1987-05-19 | Address | %ANTHONY CAMPBELL, 140 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000121000039 | 2000-01-21 | SURRENDER OF AUTHORITY | 2000-01-21 |
990629000481 | 1999-06-29 | CERTIFICATE OF AMENDMENT | 1999-06-29 |
940804000359 | 1994-08-04 | CERTIFICATE OF AMENDMENT | 1994-08-04 |
930319000308 | 1993-03-19 | CERTIFICATE OF AMENDMENT | 1993-03-19 |
920330000116 | 1992-03-30 | CERTIFICATE OF CHANGE | 1992-03-30 |
B498312-10 | 1987-05-19 | CERTIFICATE OF AMENDMENT | 1987-05-19 |
B369050-11 | 1986-06-12 | APPLICATION OF AUTHORITY | 1986-06-12 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State