Search icon

RELATED CREDIT PROPERTIES III L.P.

Company Details

Name: RELATED CREDIT PROPERTIES III L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 19 Dec 1988 (36 years ago)
Date of dissolution: 22 Sep 2009
Entity Number: 1256058
ZIP code: 10022
County: Blank
Place of Formation: Delaware
Address: 625 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 625 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2008-05-19 2009-09-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-19 2009-09-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-03-01 2008-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-03-01 2008-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1988-12-19 2001-03-01 Address ATT: J.M FRIED PRES, 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090922000001 2009-09-22 SURRENDER OF AUTHORITY 2009-09-22
080519000041 2008-05-19 CERTIFICATE OF CHANGE 2008-05-19
010301000156 2001-03-01 CERTIFICATE OF CHANGE 2001-03-01
B719322-4 1988-12-19 APPLICATION OF AUTHORITY 1988-12-19

Date of last update: 23 Jan 2025

Sources: New York Secretary of State