Search icon

SOUTHEAST TOWERS ASSOCIATES L.P.

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent C/O PETER RUDY, 1700 BROADWAY 17TH FLOOR, NEW YORK, NY, United States, 10019

History

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)

Filings

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