Name: | THE CIRIGNANO FAMILY LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 30 Dec 1994 (30 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 1880374 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 BIRCH COURT, OYSTER BAY, NY, United States, 11771 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE CIRIGNANO FAMILY LIMITED PARTNERSHIP, MISSISSIPPI | 623923 | MISSISSIPPI |
Headquarter of | THE CIRIGNANO FAMILY LIMITED PARTNERSHIP, FLORIDA | B12000000301 | FLORIDA |
Headquarter of | THE CIRIGNANO FAMILY LIMITED PARTNERSHIP, Alabama | 000-330-600 | Alabama |
Name | Role | Address |
---|---|---|
CIRIGNANO PROPERTIES, INC. | Agent | ATT: ALBERT J. CIRIGNANO, jR., president, 1 birch court, OYSTER BAY, NY, 11771 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1 BIRCH COURT, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-14 | 2025-01-29 | Address | 17 OAK POINT DRIVE NORTH, BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
1994-12-30 | 2003-07-14 | Address | 7 OAK POINT DRIVE NORTH, BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
1994-12-30 | 2025-01-29 | Address | 7 OAK POINT DRIVE NORTH, BAYVILLE, NY, 11709, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129002321 | 2025-01-29 | CERTIFICATE OF AMENDMENT | 2025-01-29 |
030714000356 | 2003-07-14 | CERTIFICATE OF CHANGE | 2003-07-14 |
950302000547 | 1995-03-02 | AFFIDAVIT OF PUBLICATION | 1995-03-02 |
950302000614 | 1995-03-02 | AFFIDAVIT OF PUBLICATION | 1995-03-02 |
941230000314 | 1994-12-30 | CERTIFICATE OF LIMITED PARTNERSHIP | 1994-12-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State