Name: | FREEDOM SLP L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 28 Aug 1995 (29 years ago) |
Date of dissolution: | 22 Sep 2009 |
Entity Number: | 1951320 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 625 MADISON AVENUE,, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 625 MADISON AVENUE,, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-19 | 2009-09-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-05-19 | 2009-09-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-08-28 | 2008-05-19 | Address | 625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090922000568 | 2009-09-22 | SURRENDER OF AUTHORITY | 2009-09-22 |
080519000017 | 2008-05-19 | CERTIFICATE OF CHANGE | 2008-05-19 |
951205000258 | 1995-12-05 | AFFIDAVIT OF PUBLICATION | 1995-12-05 |
951205000260 | 1995-12-05 | AFFIDAVIT OF PUBLICATION | 1995-12-05 |
950828000019 | 1995-08-28 | APPLICATION OF AUTHORITY | 1995-08-28 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State