Search icon

MIF REALTY L.P.

Company Details

Name: MIF REALTY L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 22 Aug 1994 (31 years ago)
Date of dissolution: 05 Nov 2004
Entity Number: 1846165
ZIP code: 06927
County: New York
Place of Formation: Delaware
Address: 292 LONG RIDGE ROAD, STAMFORD, CT, United States, 06927

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
GE CAPITAL REAT ESTATE, LEGAL DEPARTMENT DOS Process Agent 292 LONG RIDGE ROAD, STAMFORD, CT, United States, 06927

History

Start date End date Type Value
2004-08-27 2004-11-05 Address 292 LONG RIDGE ROAD, STAMFORD, CT, 06927, USA (Type of address: Service of Process)
2003-10-24 2004-08-27 Address 292 LONG RIDGE ROAD, STAMFORD, CT, 06927, USA (Type of address: Service of Process)
2003-10-24 2004-11-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-04-17 2003-10-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-17 2003-10-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1994-08-22 1997-04-17 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1994-08-22 1997-04-17 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
041105000038 2004-11-05 SURRENDER OF AUTHORITY 2004-11-05
040827000286 2004-08-27 CERTIFICATE OF CHANGE 2004-08-27
031024000559 2003-10-24 CERTIFICATE OF CHANGE 2003-10-24
970417000174 1997-04-17 CERTIFICATE OF AMENDMENT 1997-04-17
940822000159 1994-08-22 APPLICATION OF AUTHORITY 1994-08-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400104 Foreclosure 1994-01-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-01-10
Termination Date 1994-06-22
Date Issue Joined 1994-02-07
Pretrial Conference Date 1994-03-25
Section 1345

Parties

Name MIF REALTY L.P.
Role Plaintiff
Name BLOCK 7339 CONSTRUCT,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State