Name: | MUNCY BUILDING ENTERPRISES, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 10 Apr 1991 (34 years ago) |
Date of dissolution: | 24 Jan 2001 |
Entity Number: | 1539213 |
ZIP code: | 10017 |
County: | Blank |
Place of Formation: | Delaware |
Address: | ATTN: GENERAL COUNSEL, 565 FIFTH AVENUE, 4TH FL., NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O MUNCY BUILDING ENTERPRISES, INC. | DOS Process Agent | ATTN: GENERAL COUNSEL, 565 FIFTH AVENUE, 4TH FL., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-16 | 2001-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-16 | 2001-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-09-16 | 1997-04-16 | Address | 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1996-09-16 | 1997-04-16 | Address | 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1991-04-10 | 1996-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010124000320 | 2001-01-24 | SURRENDER OF AUTHORITY | 2001-01-24 |
970416000736 | 1997-04-16 | CERTIFICATE OF AMENDMENT | 1997-04-16 |
960916000256 | 1996-09-16 | CERTIFICATE OF AMENDMENT | 1996-09-16 |
940214000288 | 1994-02-14 | CERTIFICATE OF AMENDMENT | 1994-02-14 |
910410000262 | 1991-04-10 | APPLICATION OF AUTHORITY | 1991-04-10 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State