Name: | TREDINNICK-SCOTT FAMILY ASSOCIATES, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 26 Dec 1995 (29 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 1984528 |
ZIP code: | 14727 |
County: | Allegany |
Place of Formation: | New York |
Address: | 31 N. SHORE ROAD, CUBA, NY, United States, 14727 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 31 N. SHORE ROAD, CUBA, NY, United States, 14727 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 145 culver road, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
2024-12-31 | 2025-02-27 | Address | 31 N. SHORE ROAD, CUBA, NY, 14727, USA (Type of address: Service of Process) |
1995-12-26 | 2024-12-31 | Address | 31 N. SHORE ROAD, CUBA, NY, 14727, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227000389 | 2025-02-26 | CERTIFICATE OF PUBLICATION | 2025-02-26 |
241231002139 | 2024-12-31 | CONVERSION – 1006(E)(A) NEW LLC | 2024-12-31 |
241231002180 | 2024-12-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-31 |
960322000335 | 1996-03-22 | AFFIDAVIT OF PUBLICATION | 1996-03-22 |
960322000338 | 1996-03-22 | AFFIDAVIT OF PUBLICATION | 1996-03-22 |
951226000121 | 1995-12-26 | CERTIFICATE OF LIMITED PARTNERSHIP | 1995-12-26 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State