Search icon

1301 AVENUE OF THE AMERICAS LIMITED PARTNERSHIP

Company Details

Name: 1301 AVENUE OF THE AMERICAS LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 28 Jul 1988 (37 years ago)
Date of dissolution: 11 Apr 2016
Entity Number: 1280525
ZIP code: 10019
County: Blank
Place of Formation: Delaware
Address: GENERAL COUNSEL, 1633 BROADWAY SUITE 1801, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent GENERAL COUNSEL, 1633 BROADWAY SUITE 1801, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2003-08-21 2016-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-08-21 2016-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-08-09 2003-08-21 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent)
2002-08-09 2003-08-21 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2001-02-26 2002-08-09 Address 41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2001-02-26 2002-08-09 Address 41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1998-11-27 2001-02-26 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-11-27 2001-02-26 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-05-06 1998-11-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-06-06 1997-05-06 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
160411000007 2016-04-11 SURRENDER OF AUTHORITY 2016-04-11
030821001002 2003-08-21 CERTIFICATE OF CHANGE 2003-08-21
020809000748 2002-08-09 CERTIFICATE OF CHANGE 2002-08-09
010226000767 2001-02-26 CERTIFICATE OF AMENDMENT 2001-02-26
000731000833 2000-07-31 CERTIFICATE OF AMENDMENT 2000-07-31
981127000163 1998-11-27 CERTIFICATE OF CHANGE 1998-11-27
970506000090 1997-05-06 CERTIFICATE OF CHANGE 1997-05-06
950606000399 1995-06-06 CERTIFICATE OF CHANGE 1995-06-06
940608000303 1994-06-08 CERTIFICATE OF CHANGE 1994-06-08
C135594-6 1990-04-30 CERTIFICATE OF AMENDMENT 1990-04-30

Date of last update: 23 Jan 2025

Sources: New York Secretary of State