Name: | 231 REAL ESTATE PARTNERS L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 26 Oct 1993 (31 years ago) |
Date of dissolution: | 12 Oct 1995 |
Entity Number: | 1767242 |
ZIP code: | 11553 |
County: | New York |
Place of Formation: | Delaware |
Address: | 50 CHARLES LINDBERGH BOULEVARD, SUITE 500, UNIONDALE, NY, United States, 11553 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP, ATTN: SALVATORE A. RANIERI, ESQUIRE | DOS Process Agent | 50 CHARLES LINDBERGH BOULEVARD, SUITE 500, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-12 | 1995-10-12 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-10-26 | 1995-06-12 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1993-10-26 | 1995-10-12 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951012000363 | 1995-10-12 | SURRENDER OF AUTHORITY | 1995-10-12 |
950612000424 | 1995-06-12 | CERTIFICATE OF CHANGE | 1995-06-12 |
940214000408 | 1994-02-14 | AFFIDAVIT OF PUBLICATION | 1994-02-14 |
940214000409 | 1994-02-14 | AFFIDAVIT OF PUBLICATION | 1994-02-14 |
931026000400 | 1993-10-26 | APPLICATION OF AUTHORITY | 1993-10-26 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State