Name: | ATLANTIC CENTER HOUSING ASSOCIATES, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 13 Apr 1994 (31 years ago) |
Date of dissolution: | 19 Jul 2011 |
Entity Number: | 1812027 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-13 | 1999-01-12 | Address | ONE METRO TECH CENTER NORTH, 11TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110719000024 | 2011-07-19 | CERTIFICATE OF CANCELLATION | 2011-07-19 |
990112000281 | 1999-01-12 | CERTIFICATE OF CHANGE | 1999-01-12 |
961213000370 | 1996-12-13 | CERTIFICATE OF AMENDMENT | 1996-12-13 |
950808000530 | 1995-08-08 | AFFIDAVIT OF PUBLICATION | 1995-08-08 |
950808000526 | 1995-08-08 | AFFIDAVIT OF PUBLICATION | 1995-08-08 |
940809000413 | 1994-08-09 | AFFIDAVIT OF PUBLICATION | 1994-08-09 |
940809000409 | 1994-08-09 | AFFIDAVIT OF PUBLICATION | 1994-08-09 |
940413000535 | 1994-04-13 | CERTIFICATE OF LIMITED PARTNERSHIP | 1994-04-13 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State