DYERSBURG FABRICS LIMITED PARTNERSHIP, I

Name: | DYERSBURG FABRICS LIMITED PARTNERSHIP, I |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 30 Apr 1996 (29 years ago) |
Entity Number: | 2024915 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Tennessee |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-15 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-07-15 | 2018-05-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-10-22 | 2002-07-15 | Address | 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-10-22 | 2002-07-15 | Address | 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-09-03 | 1997-10-22 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86030 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180522000478 | 2018-05-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-06-21 |
020715000776 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
971022000631 | 1997-10-22 | CERTIFICATE OF AMENDMENT | 1997-10-22 |
970903000152 | 1997-09-03 | CERTIFICATE OF AMENDMENT | 1997-09-03 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State