Name: | PARTNERSHIP 92 L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 28 May 1992 (33 years ago) |
Date of dissolution: | 01 Sep 2023 |
Entity Number: | 1639966 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 417 fifth avenue, 4th floor, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
Registered Agent Revoked | Agent | NY |
Name | Role | Address |
---|---|---|
c/o bldg managment co., inc.. | DOS Process Agent | 417 fifth avenue, 4th floor, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-13 | 2023-09-05 | Address | BLDG MANAGEMENT CO., INC., 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-01-19 | 2019-08-13 | Address | 6 HEMLOCK HILLS, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
1992-05-28 | 2007-01-19 | Address | NINE APPLE HILL LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905001203 | 2023-09-01 | SURRENDER OF AUTHORITY | 2023-09-01 |
190813000045 | 2019-08-13 | CERTIFICATE OF CHANGE | 2019-08-13 |
070119000066 | 2007-01-19 | CERTIFICATE OF CHANGE | 2007-01-19 |
950502000157 | 1995-05-02 | AFFIDAVIT OF PUBLICATION | 1995-05-02 |
950502000162 | 1995-05-02 | AFFIDAVIT OF PUBLICATION | 1995-05-02 |
920528000505 | 1992-05-28 | APPLICATION OF AUTHORITY | 1992-05-28 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State