Name: | AMCAP/DENVER LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 23 Dec 1987 (37 years ago) |
Entity Number: | 1216860 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-11-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-19 | 2016-11-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-19 | 2016-11-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-09-01 | 2012-09-19 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-09-01 | 2012-09-19 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1987-12-23 | 2005-09-01 | Address | SERVICES, ONE GULF & WESTERN PLA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220208000337 | 2022-02-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-04 |
SR-16512 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-16513 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161128000658 | 2016-11-28 | CERTIFICATE OF CHANGE | 2016-11-28 |
120919000860 | 2012-09-19 | CERTIFICATE OF CHANGE | 2012-09-19 |
050901000080 | 2005-09-01 | CERTIFICATE OF CHANGE | 2005-09-01 |
B583026-4 | 1987-12-23 | APPLICATION OF AUTHORITY | 1987-12-23 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State