Name: | PRC OF NEW YORK LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 22 Mar 1993 (32 years ago) |
Date of dissolution: | 20 Mar 1998 |
Entity Number: | 1712046 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-29 | 1997-09-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1993-03-22 | 1997-04-29 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1993-03-22 | 1997-04-29 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980320000049 | 1998-03-20 | CERTIFICATE OF TERMINATION | 1998-03-20 |
970915000564 | 1997-09-15 | CERTIFICATE OF CHANGE | 1997-09-15 |
970429000999 | 1997-04-29 | CERTIFICATE OF AMENDMENT | 1997-04-29 |
930610000054 | 1993-06-10 | AFFIDAVIT OF PUBLICATION | 1993-06-10 |
930610000057 | 1993-06-10 | AFFIDAVIT OF PUBLICATION | 1993-06-10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State