Name: | AUTOTECH LEASING ASSOCIATES, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 05 Dec 1990 (34 years ago) |
Entity Number: | 1493272 |
County: | Blank |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-29 | 2005-09-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-29 | 2005-09-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-06-17 | 2002-07-29 | Address | 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1990-12-05 | 1998-06-17 | Address | 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050926000513 | 2005-09-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2005-10-26 |
050926000522 | 2005-09-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2005-09-26 |
020729000050 | 2002-07-29 | CERTIFICATE OF CHANGE | 2002-07-29 |
980617000694 | 1998-06-17 | CERTIFICATE OF AMENDMENT | 1998-06-17 |
901205000388 | 1990-12-05 | APPLICATION OF AUTHORITY | 1990-12-05 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State