Search icon

N.Y. STATE APARTMENT BUILDERS I, LTD.

Branch

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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