Name: | BLAYLOCK & PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 09 Mar 1994 (31 years ago) |
Entity Number: | 1801600 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-26 | 2012-08-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-07-26 | 2012-08-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-06-18 | 2005-07-26 | Address | 399 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-03-09 | 2004-06-18 | Address | 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120813000390 | 2012-08-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-08-13 |
120813000384 | 2012-08-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-09-12 |
050726000497 | 2005-07-26 | CERTIFICATE OF CHANGE | 2005-07-26 |
040618000254 | 2004-06-18 | CERTIFICATE OF CHANGE | 2004-06-18 |
940519000144 | 1994-05-19 | AFFIDAVIT OF PUBLICATION | 1994-05-19 |
940519000141 | 1994-05-19 | AFFIDAVIT OF PUBLICATION | 1994-05-19 |
940309000113 | 1994-03-09 | APPLICATION OF AUTHORITY | 1994-03-09 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State