Name: | TOWER A LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 26 Feb 1988 (37 years ago) |
Date of dissolution: | 10 Aug 2007 |
Entity Number: | 1238795 |
ZIP code: | 10281 |
County: | Blank |
Place of Formation: | Delaware |
Address: | THREE WORLD FINANCE CENTER, 200 VESEY STREET 11TH FL., NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
C/O BROOKFIELD PROPERTIES CORPORATION | DOS Process Agent | THREE WORLD FINANCE CENTER, 200 VESEY STREET 11TH FL., NEW YORK, NY, United States, 10281 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-19 | 2007-08-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-12-19 | 2007-08-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-06-24 | 2006-12-19 | Address | 10 BANK STREET, STE. 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1988-02-26 | 2005-06-24 | Address | (U.S.A.), 237 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070810000782 | 2007-08-10 | SURRENDER OF AUTHORITY | 2007-08-10 |
061219000090 | 2006-12-19 | CERTIFICATE OF CHANGE | 2006-12-19 |
050624000336 | 2005-06-24 | CERTIFICATE OF CHANGE | 2005-06-24 |
B607624-6 | 1988-02-26 | APPLICATION OF AUTHORITY | 1988-02-26 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State