-
Home Page
›
-
Counties
›
-
New York
›
-
19103
›
-
EGCO LIMITED PARTNERSHIP
Company Details
Name: |
EGCO LIMITED PARTNERSHIP |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED PARTNERSHIP |
Status: |
Inactive
|
Date of registration: |
24 Oct 1991 (33 years ago)
|
Date of dissolution: |
29 Aug 1997 |
Entity Number: |
1584582 |
ZIP code: |
19103
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
BLANK ROME COMISTY & MCCAULEY, 4 PENN CENTER PLAZA, PHILADELPHIA, PA, United States, 19103 |
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
DOS Process Agent
Name |
Role |
Address |
C/O G. MICHAEL STAKIAS
|
DOS Process Agent
|
BLANK ROME COMISTY & MCCAULEY, 4 PENN CENTER PLAZA, PHILADELPHIA, PA, United States, 19103
|
History
Start date |
End date |
Type |
Value |
1991-10-24
|
1997-08-29
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1991-10-24
|
1997-08-29
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
970829000498
|
1997-08-29
|
SURRENDER OF AUTHORITY
|
1997-08-29
|
970609000588
|
1997-06-09
|
CERTIFICATE OF AMENDMENT
|
1997-06-09
|
920213000132
|
1992-02-13
|
AFFIDAVIT OF PUBLICATION
|
1992-02-13
|
920213000206
|
1992-02-13
|
AFFIDAVIT OF PUBLICATION
|
1992-02-13
|
911024000132
|
1991-10-24
|
APPLICATION OF AUTHORITY
|
1991-10-24
|
Date of last update: 26 Feb 2025
Sources:
New York Secretary of State