Name: | N.Y. STATE APARTMENT BUILDERS I, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 18 Aug 1995 (29 years ago) |
Branch of: | N.Y. STATE APARTMENT BUILDERS I, LTD., Florida (Company Number A95000000542) |
Entity Number: | 1949190 |
County: | Albany |
Place of Formation: | Florida |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-02 | 2019-07-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-12-21 | 2011-09-02 | Address | 390 NORTH ORANGE AVENUE, SUITE 1100, ORLANDO, FL, 32801, USA (Type of address: Service of Process) |
1997-05-05 | 2019-05-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-08-18 | 1997-05-05 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
1995-08-18 | 2000-12-21 | Address | 2200 LUCIEN WAY, SUITE 450, MAITLAND, FL, 32751, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190717000022 | 2019-07-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-07-17 |
190521000509 | 2019-05-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-06-20 |
110902000541 | 2011-09-02 | CERTIFICATE OF CHANGE | 2011-09-02 |
001221000268 | 2000-12-21 | CERTIFICATE OF CHANGE | 2000-12-21 |
970505000775 | 1997-05-05 | CERTIFICATE OF CHANGE | 1997-05-05 |
951205000298 | 1995-12-05 | AFFIDAVIT OF PUBLICATION | 1995-12-05 |
951205000292 | 1995-12-05 | AFFIDAVIT OF PUBLICATION | 1995-12-05 |
950818000439 | 1995-08-18 | APPLICATION OF AUTHORITY | 1995-08-18 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State