Name: | RECKSON FS LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 24 May 1995 (30 years ago) |
Date of dissolution: | 21 Oct 2009 |
Entity Number: | 1925072 |
ZIP code: | 10001 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-28 | 2007-08-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-28 | 2007-08-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-05-24 | 2000-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-05-24 | 2000-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091021000192 | 2009-10-21 | CERTIFICATE OF TERMINATION | 2009-10-21 |
070822000828 | 2007-08-22 | CERTIFICATE OF CHANGE | 2007-08-22 |
000128000992 | 2000-01-28 | CERTIFICATE OF CHANGE | 2000-01-28 |
950831000082 | 1995-08-31 | AFFIDAVIT OF PUBLICATION | 1995-08-31 |
950831000081 | 1995-08-31 | AFFIDAVIT OF PUBLICATION | 1995-08-31 |
950525000307 | 1995-05-25 | CERTIFICATE OF AMENDMENT | 1995-05-25 |
950524000284 | 1995-05-24 | APPLICATION OF AUTHORITY | 1995-05-24 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State