Name: | TV DATA TECHNOLOGIES, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 28 Oct 1992 (32 years ago) |
Date of dissolution: | 16 Jan 2004 |
Entity Number: | 1676298 |
ZIP code: | 10017 |
County: | Warren |
Place of Formation: | Georgia |
Address: | SUITE 400, 220 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | SUITE 400, 220 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-14 | 2004-01-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-06-14 | 2004-01-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1992-10-28 | 2002-06-14 | Address | NORTHWAY PLAZA, ATTN: CHIEF EXECUTIVE OFFICER, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040116000188 | 2004-01-16 | SURRENDER OF AUTHORITY | 2004-01-16 |
020614000104 | 2002-06-14 | CERTIFICATE OF CHANGE | 2002-06-14 |
930209000369 | 1993-02-09 | AFFIDAVIT OF PUBLICATION | 1993-02-09 |
930209000374 | 1993-02-09 | AFFIDAVIT OF PUBLICATION | 1993-02-09 |
921028000408 | 1992-10-28 | APPLICATION OF AUTHORITY | 1992-10-28 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State