-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
CHESTER GROUP, L.P.
Company Details
Name: |
CHESTER GROUP, L.P. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED PARTNERSHIP |
Status: |
Inactive
|
Date of registration: |
11 Dec 1991 (33 years ago)
|
Date of dissolution: |
31 Dec 2006 |
Entity Number: |
1595623 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
New York |
Address: |
200 E. 42ND STREET, 23RD FLOOR, NEW YORK, NY, United States, 10017 |
DOS Process Agent
Name |
Role |
Address |
% FERRO BERDON & COMPANY
|
DOS Process Agent
|
200 E. 42ND STREET, 23RD FLOOR, NEW YORK, NY, United States, 10017
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
921104000298
|
1992-11-04
|
AFFIDAVIT OF PUBLICATION
|
1992-11-04
|
921104000300
|
1992-11-04
|
AFFIDAVIT OF PUBLICATION
|
1992-11-04
|
911211000378
|
1991-12-11
|
CERTIFICATE OF LIMITED PARTNERSHIP
|
1991-12-11
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9201720
|
Other Contract Actions
|
1992-04-08
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
hearing held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
1
|
Filing Date |
1992-04-08
|
Termination Date |
1996-10-28
|
Section |
1961
|
Parties
Name |
CHESTER GROUP, L.P.
|
Role |
Plaintiff
|
|
Name |
BROADWAY AUTO SALES,
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State