Name: | 3511 REALTY LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 28 Jun 1994 (31 years ago) |
Date of dissolution: | 15 Jun 2019 |
Entity Number: | 1832658 |
ZIP code: | 10960 |
County: | Westchester |
Place of Formation: | New York |
Address: | 130 MAIN STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
PAUL HABER, C/O 3511 REALTY LIMITED PARTNERSHIP | Agent | 130 MAIN STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 130 MAIN STREET, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
1995-01-09 | 2015-02-26 | Address | 131 EAST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Registered Agent) |
1995-01-09 | 2015-02-26 | Address | 131 EAST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1994-06-28 | 1995-01-09 | Address | 2 GRAMATAN AVE., MOUNT VERNON, NY, 10550, USA (Type of address: Registered Agent) |
1994-06-28 | 1995-01-09 | Address | 2 GRAMATAN AVE., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150226000317 | 2015-02-26 | CERTIFICATE OF AMENDMENT | 2015-02-26 |
950109000306 | 1995-01-09 | CERTIFICATE OF AMENDMENT | 1995-01-09 |
941215000107 | 1994-12-15 | AFFIDAVIT OF PUBLICATION | 1994-12-15 |
941215000112 | 1994-12-15 | AFFIDAVIT OF PUBLICATION | 1994-12-15 |
940628000444 | 1994-06-28 | CERTIFICATE OF LIMITED PARTNERSHIP | 1994-06-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State