Search icon

BLAIRVILLE LIMITED PARTNERSHIP

Company Details

Name: BLAIRVILLE LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Suspended
Date of registration: 08 Apr 1996 (29 years ago)
Entity Number: 2017645
County: Niagara
Place of Formation: Maine

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
2013-10-23 2016-06-13 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-10-23 2016-09-30 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-11-29 2013-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-11-29 2013-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1996-04-08 2002-11-29 Address ONE WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Registered Agent)
1996-04-08 2002-11-29 Address ONE PORTLAND SQUARE PO BOX 586, PORTLAND, ME, 04112, 0586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160930000668 2016-09-30 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-09-30
160613000262 2016-06-13 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2016-07-13
131023000665 2013-10-23 CERTIFICATE OF CHANGE 2013-10-23
021129000141 2002-11-29 CERTIFICATE OF CHANGE 2002-11-29
980513000281 1998-05-13 CERTIFICATE OF AMENDMENT 1998-05-13
960624000695 1996-06-24 AFFIDAVIT OF PUBLICATION 1996-06-24
960624000692 1996-06-24 AFFIDAVIT OF PUBLICATION 1996-06-24
960408000099 1996-04-08 APPLICATION OF AUTHORITY 1996-04-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State