Name: | UTENDAHL PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 16 Apr 1992 (33 years ago) |
Entity Number: | 1629366 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-03 | 2011-12-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-03 | 2012-01-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1992-04-16 | 2000-02-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-04-16 | 2000-02-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120123000894 | 2012-01-23 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-01-23 |
111220000436 | 2011-12-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-01-19 |
000203000814 | 2000-02-03 | CERTIFICATE OF CHANGE | 2000-02-03 |
920727000344 | 1992-07-27 | AFFIDAVIT OF PUBLICATION | 1992-07-27 |
920727000336 | 1992-07-27 | AFFIDAVIT OF PUBLICATION | 1992-07-27 |
920511000325 | 1992-05-11 | CERTIFICATE OF AMENDMENT | 1992-05-11 |
920416000085 | 1992-04-16 | APPLICATION OF AUTHORITY | 1992-04-16 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State