Search icon

SYRWIL ASSOCIATES, L.P.

Company Details

Name: SYRWIL ASSOCIATES, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 20 Sep 1994 (31 years ago)
Date of dissolution: 22 Dec 2014
Entity Number: 1853240
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2000-11-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-11-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-09-20 2000-11-10 Address 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-22101 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22102 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141222000358 2014-12-22 CERTIFICATE OF CANCELLATION 2014-12-22
001110000653 2000-11-10 CERTIFICATE OF CHANGE 2000-11-10
940920000399 1994-09-20 CERTIFICATE OF ADOPTION 1994-09-20
940920000402 1994-09-20 CERTIFICATE OF AMENDMENT 1994-09-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State