Name: | SOUTHEAST TOWERS ASSOCIATES L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 08 Feb 1994 (31 years ago) |
Date of dissolution: | 18 Apr 2018 |
Entity Number: | 1793805 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O PETER RUDY, 1700 BROADWAY 17TH FLOOR, NEW YORK, NY, United States, 10019 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6PTR6 | Obsolete | Non-Manufacturer | 2012-03-30 | 2024-03-11 | 2022-10-02 | No data | |||||||||||||||
|
POC | CATHY MAIORANO |
Phone | +1 585-427-7570 |
Fax | +1 585-427-7815 |
Address | 10 MANHATTAN SQUARE DR STE A, ROCHESTER, MONROE, NY, 14607 3951, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | C/O PETER RUDY, 1700 BROADWAY 17TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-25 | 2001-11-21 | Address | 1285 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-02-08 | 1995-10-25 | Address | TAG ASSOCIATES, 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180418000220 | 2018-04-18 | CERTIFICATE OF CANCELLATION | 2018-04-18 |
011121000017 | 2001-11-21 | CERTIFICATE OF CHANGE | 2001-11-21 |
951025000469 | 1995-10-25 | CERTIFICATE OF AMENDMENT | 1995-10-25 |
950828000272 | 1995-08-28 | CERTIFICATE OF AMENDMENT | 1995-08-28 |
940208000378 | 1994-02-08 | CERTIFICATE OF ADOPTION | 1994-02-08 |
940208000382 | 1994-02-08 | CERTIFICATE OF AMENDMENT | 1994-02-08 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State