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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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