Search icon

THE CIRIGNANO FAMILY LIMITED PARTNERSHIP

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role Address
CIRIGNANO PROPERTIES, INC. Agent ATT: ALBERT J. CIRIGNANO, jR., president, 1 birch court, OYSTER BAY, NY, 11771

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1 BIRCH COURT, OYSTER BAY, NY, United States, 11771

History

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)

Filings

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