Name: | DALTON FARMS ASSOCIATES, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 07 Sep 1993 (31 years ago) |
Entity Number: | 1754962 |
County: | Dutchess |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-04 | 2006-07-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-04 | 2006-10-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-09-07 | 2000-02-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-09-07 | 2000-02-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061006000212 | 2006-10-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2006-10-06 |
060711000732 | 2006-07-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2006-08-10 |
000204000856 | 2000-02-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2000-02-04 |
950120000248 | 1995-01-20 | CERTIFICATE OF AMENDMENT | 1995-01-20 |
930909000501 | 1993-09-09 | CERTIFICATE OF AMENDMENT | 1993-09-09 |
930907000419 | 1993-09-07 | CERTIFICATE OF ADOPTION | 1993-09-07 |
930907000420 | 1993-09-07 | CERTIFICATE OF AMENDMENT | 1993-09-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State