Name: | SUTTON PLACE ASSOCIATES, A LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 25 Aug 1993 (32 years ago) |
Date of dissolution: | 26 Jun 2003 |
Entity Number: | 1752075 |
ZIP code: | 46244 |
County: | Erie |
Place of Formation: | Indiana |
Address: | POST OFFICE BOX 44953, INDIANAPOLIS, IN, United States, 46244 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES W. BEATTY RESIDENT AGENT | DOS Process Agent | POST OFFICE BOX 44953, INDIANAPOLIS, IN, United States, 46244 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-09 | 2003-06-26 | Address | 113 TRAVERS BOULEVARD, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
1993-08-25 | 2003-06-26 | Address | 113 TRAVERS BOULEVARD, AMHERST, NY, 14228, USA (Type of address: Registered Agent) |
1993-08-25 | 1998-10-09 | Address | 113 TRAVERS BOULEVARD, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030626000292 | 2003-06-26 | SURRENDER OF AUTHORITY | 2003-06-26 |
981009000143 | 1998-10-09 | CERTIFICATE OF AMENDMENT | 1998-10-09 |
931230000151 | 1993-12-30 | AFFIDAVIT OF PUBLICATION | 1993-12-30 |
931230000154 | 1993-12-30 | AFFIDAVIT OF PUBLICATION | 1993-12-30 |
930825000247 | 1993-08-25 | APPLICATION OF AUTHORITY | 1993-08-25 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State