Name: | R&S TRADING, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 14 Nov 1988 (36 years ago) |
Date of dissolution: | 16 Sep 1992 |
Entity Number: | 1305717 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | Delaware |
Address: | 126 E. 56TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 126 E. 56TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1991-03-19 | 1991-03-22 | Name | R&S, L.P. |
1988-11-29 | 1991-03-19 | Name | RAYNER & STONINGTON, L.P. |
1988-11-14 | 1988-11-29 | Name | R & S TRADING ASSOCIATES, L.P. |
1988-11-14 | 1992-09-16 | Address | ATT:RONALD S. TAUBER, 126 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
920916000253 | 1992-09-16 | SURRENDER OF AUTHORITY | 1992-09-16 |
910322000278 | 1991-03-22 | CERTIFICATE OF AMENDMENT | 1991-03-22 |
910319000410 | 1991-03-19 | CERTIFICATE OF AMENDMENT | 1991-03-19 |
B712170-3 | 1988-11-29 | CERTIFICATE OF AMENDMENT | 1988-11-29 |
B705945-8 | 1988-11-14 | APPLICATION OF AUTHORITY | 1988-11-14 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State