Name: | SECURITAS PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 16 Jun 1995 (30 years ago) |
Entity Number: | 1931444 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-31 | 2003-09-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-31 | 2003-11-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-06-16 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-06-16 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031106000035 | 2003-11-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-11-06 |
030909000418 | 2003-09-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-10-09 |
000131000460 | 2000-01-31 | CERTIFICATE OF CHANGE | 2000-01-31 |
950927000262 | 1995-09-27 | AFFIDAVIT OF PUBLICATION | 1995-09-27 |
950927000260 | 1995-09-27 | AFFIDAVIT OF PUBLICATION | 1995-09-27 |
950913000396 | 1995-09-13 | CERTIFICATE OF AMENDMENT | 1995-09-13 |
950616000049 | 1995-06-16 | APPLICATION OF AUTHORITY | 1995-06-16 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State