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 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 625 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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