Name: | SPRING ROLL, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 14 Jul 1995 (30 years ago) |
Date of dissolution: | 16 Apr 2003 |
Entity Number: | 1939172 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: CHARLES HEILBROMM, 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SUSHI, L.L.C., C/O CHANGEL, INC. | DOS Process Agent | ATTN: CHARLES HEILBROMM, 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-14 | 2003-04-16 | Address | ATTN: CHARLES HEILBRONN, 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-07-14 | 2003-04-16 | Address | ATTN: CHARLES HEILBRONN, 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030416000725 | 2003-04-16 | SURRENDER OF AUTHORITY | 2003-04-16 |
951002000214 | 1995-10-02 | AFFIDAVIT OF PUBLICATION | 1995-10-02 |
951002000217 | 1995-10-02 | AFFIDAVIT OF PUBLICATION | 1995-10-02 |
950714000274 | 1995-07-14 | APPLICATION OF AUTHORITY | 1995-07-14 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State