Name: | ALASKA NATIONAL PARTNERS #2 LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 01 Jun 1995 (30 years ago) |
Date of dissolution: | 04 Mar 1999 |
Entity Number: | 1926797 |
ZIP code: | 95502 |
County: | Orange |
Place of Formation: | Delaware |
Address: | P.O. BOX 35, EUREKA, CA, United States, 95502 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | P.O. BOX 35, EUREKA, CA, United States, 95502 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-21 | 1999-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-21 | 1999-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-06-01 | 1997-04-21 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
1995-06-01 | 1997-04-21 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990304000063 | 1999-03-04 | SURRENDER OF AUTHORITY | 1999-03-04 |
970421000670 | 1997-04-21 | CERTIFICATE OF CHANGE | 1997-04-21 |
961007000015 | 1996-10-07 | AFFIDAVIT OF PUBLICATION | 1996-10-07 |
961007000018 | 1996-10-07 | AFFIDAVIT OF PUBLICATION | 1996-10-07 |
950601000041 | 1995-06-01 | APPLICATION OF AUTHORITY | 1995-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State