Search icon

AMBASSADOR ASSOCIATES, L.P.

Company Details

Name: AMBASSADOR ASSOCIATES, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 10 Dec 1993 (31 years ago)
Entity Number: 1778981
ZIP code: 04101
County: Monroe
Place of Formation: New York
Address: 33 SILVER STREET STE 300, PORTLAND, ME, United States, 04101

DOS Process Agent

Name Role Address
C/O SILVER STREET DEVELOPMENT CORP DOS Process Agent 33 SILVER STREET STE 300, PORTLAND, ME, United States, 04101

History

Start date End date Type Value
1996-08-08 2004-10-04 Address ATTN GENERAL COUNSEL, 850 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1993-12-10 1996-08-08 Address ATTN: GENERAL COUNSEL, 46 PRINCE STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041004000028 2004-10-04 CERTIFICATE OF AMENDMENT 2004-10-04
960808000070 1996-08-08 CERTIFICATE OF AMENDMENT 1996-08-08
960109000520 1996-01-09 CERTIFICATE OF AMENDMENT 1996-01-09
940215000218 1994-02-15 AFFIDAVIT OF PUBLICATION 1994-02-15
940215000219 1994-02-15 AFFIDAVIT OF PUBLICATION 1994-02-15
931210000486 1993-12-10 CERTIFICATE OF LIMITED PARTNERSHIP 1993-12-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506546 Foreclosure 2005-10-18 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2005-10-18
Termination Date 2006-10-19
Date Issue Joined 2005-12-19
Section 1345
Sub Section FC
Status Terminated

Parties

Name FEDERAL HOME LOAN MORTGAGE COR
Role Plaintiff
Name AMBASSADOR ASSOCIATES, L.P.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State