Search icon

TOLL LAND XIV LIMITED PARTNERSHIP

Company claim

Is this your business?

Get access!

Company Details

Name: TOLL LAND XIV LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 02 Dec 1994 (31 years ago)
Date of dissolution: 31 Oct 2014
Entity Number: 1872452
ZIP code: 10005
County: Dutchess
Place of Formation: New York
Address: 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

DOS Process Agent

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001210811
Phone:
215-938-8000

Latest Filings

Form type:
8-A12B
File number:
001-37093
Filing date:
2015-04-10
File:
Form type:
S-3ASR
File number:
333-202046-181
Filing date:
2015-02-12
File:
Form type:
POSASR
File number:
333-178130-208
Filing date:
2013-11-12
File:
Form type:
POSASR
File number:
333-178130-208
Filing date:
2013-05-08
File:
Form type:
424B3
File number:
333-179380-390
Filing date:
2012-03-02
File:

History

Start date End date Type Value
2006-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-12-02 2006-01-25 Address 3103 PHILMONT AVE., HUNTINGDON VALLEY, PA, 19006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-22325 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22326 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131029000048 2013-10-29 CERTIFICATE OF AMENDMENT 2013-10-29
061011000885 2006-10-11 CERTIFICATE OF CHANGE 2006-10-11
060125000008 2006-01-25 CERTIFICATE OF CHANGE 2006-01-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State