Name: | RR PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 06 Apr 1993 (32 years ago) |
Date of dissolution: | 23 Dec 2021 |
Entity Number: | 1716345 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | attn: darren nordone, 250 west 55th st, 26th floor, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the partnership | DOS Process Agent | attn: darren nordone, 250 west 55th st, 26th floor, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-12-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-02-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-04-06 | 2000-02-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-04-06 | 2000-02-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211227000057 | 2021-12-23 | SURRENDER OF AUTHORITY | 2021-12-23 |
SR-20495 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-20496 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
000203000873 | 2000-02-03 | CERTIFICATE OF CHANGE | 2000-02-03 |
930813000105 | 1993-08-13 | AFFIDAVIT OF PUBLICATION | 1993-08-13 |
930813000102 | 1993-08-13 | AFFIDAVIT OF PUBLICATION | 1993-08-13 |
930406000147 | 1993-04-06 | APPLICATION OF AUTHORITY | 1993-04-06 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State