Name: | RELATED INDEPENDENCE ASSOCIATES L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 22 Jan 1991 (34 years ago) |
Date of dissolution: | 06 Sep 2022 |
Entity Number: | 1503237 |
ZIP code: | 80202 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1225 17th street, suite 1400, DENVER, CO, United States, 80202 |
Name | Role | Address |
---|---|---|
the l.p. | DOS Process Agent | 1225 17th street, suite 1400, DENVER, CO, United States, 80202 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-09-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-09-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-09-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-20 | 2016-09-02 | Address | 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2008-05-19 | 2015-02-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220908000161 | 2022-09-06 | SURRENDER OF AUTHORITY | 2022-09-06 |
SR-18781 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-18780 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160902000051 | 2016-09-02 | CERTIFICATE OF CHANGE | 2016-09-02 |
150220000417 | 2015-02-20 | CERTIFICATE OF CHANGE | 2015-02-20 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State