Search icon

1850 SECOND AVENUE ASSOCIATES, L.P.

Company Details

Name: 1850 SECOND AVENUE ASSOCIATES, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 26 Oct 1989 (35 years ago)
Date of dissolution: 06 Jan 2009
Entity Number: 1398639
ZIP code: 10023
County: Blank
Place of Formation: Delaware
Address: 60 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
C/O MICHAEL H. ORBISON, ESQ. DOS Process Agent 60 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2001-08-28 2009-01-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-08-28 2009-01-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-03-13 2001-08-28 Address 625 MADISON AVENUE, NEW YORK, NY, 10022, 1801, USA (Type of address: Service of Process)
1995-02-07 1997-03-13 Address 230 PARK AVE._ SUITE 2400, NEW YORK, NY, 10169, 0146, USA (Type of address: Service of Process)
1989-10-26 1995-02-07 Address ATT:ROBERT J. WERTHEIMER, 280 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090106000425 2009-01-06 SURRENDER OF AUTHORITY 2009-01-06
010828000427 2001-08-28 CERTIFICATE OF CHANGE 2001-08-28
970313000302 1997-03-13 CERTIFICATE OF AMENDMENT 1997-03-13
950207000066 1995-02-07 CERTIFICATE OF CHANGE 1995-02-07
920629000108 1992-06-29 CERTIFICATE OF AMENDMENT 1992-06-29
C069513-7 1989-10-26 APPLICATION OF AUTHORITY 1989-10-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State