Name: | THE SYLVIA RIESE FAMILY LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 13 Sep 1993 (32 years ago) |
Entity Number: | 1756253 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 595 MADISON AVENUE 39TH FLR., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O R.S. GRIMES & CO., INC. | DOS Process Agent | 595 MADISON AVENUE 39TH FLR., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
R.S. GRIMES & CO., INC. | Agent | 595 MADISON AVENUE 39TH FLR., NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-30 | 2006-06-13 | Address | 350 FIFTH AVE SUITE 7801, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1993-09-13 | 2006-06-13 | Address | R. S. GRIMES & CO., INC., 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-09-13 | 2001-04-30 | Address | 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060613000127 | 2006-06-13 | CERTIFICATE OF AMENDMENT | 2006-06-13 |
060613000176 | 2006-06-13 | CERTIFICATE OF CHANGE | 2006-06-13 |
010430000028 | 2001-04-30 | CERTIFICATE OF CHANGE | 2001-04-30 |
940210000506 | 1994-02-10 | AFFIDAVIT OF PUBLICATION | 1994-02-10 |
940210000509 | 1994-02-10 | AFFIDAVIT OF PUBLICATION | 1994-02-10 |
930913000278 | 1993-09-13 | CERTIFICATE OF LIMITED PARTNERSHIP | 1993-09-13 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State