Name: | CC MAP PROP, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 26 Nov 1991 (33 years ago) |
Date of dissolution: | 12 Jun 2017 |
Entity Number: | 1592186 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 4624 GOODRICH ROAD, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
C/O CHUR COMPANIES NY, INC. | DOS Process Agent | 4624 GOODRICH ROAD, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-18 | 2013-11-18 | Address | 7 LIMESTONE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1991-11-26 | 2003-07-18 | Address | 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170612000159 | 2017-06-12 | CERTIFICATE OF CANCELLATION | 2017-06-12 |
131118000328 | 2013-11-18 | CERTIFICATE OF CHANGE | 2013-11-18 |
130821000666 | 2013-08-21 | CERTIFICATE OF AMENDMENT | 2013-08-21 |
030718000330 | 2003-07-18 | CERTIFICATE OF AMENDMENT | 2003-07-18 |
920407000534 | 1992-04-07 | AFFIDAVIT OF PUBLICATION | 1992-04-07 |
920407000529 | 1992-04-07 | AFFIDAVIT OF PUBLICATION | 1992-04-07 |
911126000052 | 1991-11-26 | CERTIFICATE OF LIMITED PARTNERSHIP | 1991-11-26 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State