Name: | BROOKFIELD PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 13 Jan 1992 (33 years ago) |
Entity Number: | 1602859 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-27 | 2005-07-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1992-01-13 | 2000-01-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-01-13 | 2000-01-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050720000180 | 2005-07-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2005-07-20 |
000127000950 | 2000-01-27 | CERTIFICATE OF CHANGE | 2000-01-27 |
920527000036 | 1992-05-27 | AFFIDAVIT OF PUBLICATION | 1992-05-27 |
920527000040 | 1992-05-27 | AFFIDAVIT OF PUBLICATION | 1992-05-27 |
920113000438 | 1992-01-13 | APPLICATION OF AUTHORITY | 1992-01-13 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State