Name: | 95 TOWER LAND LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 17 May 1996 (29 years ago) |
Date of dissolution: | 03 May 2018 |
Entity Number: | 2030932 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | Georgia |
Address: | 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-17 | 2018-05-03 | Address | 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Registered Agent) |
1996-05-17 | 2018-05-03 | Address | ATTN: HOWARD L. BORIS, ESQ., 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180503000209 | 2018-05-03 | SURRENDER OF AUTHORITY | 2018-05-03 |
960925000135 | 1996-09-25 | AFFIDAVIT OF PUBLICATION | 1996-09-25 |
960925000138 | 1996-09-25 | AFFIDAVIT OF PUBLICATION | 1996-09-25 |
960523000419 | 1996-05-23 | CERTIFICATE OF AMENDMENT | 1996-05-23 |
960517000311 | 1996-05-17 | APPLICATION OF AUTHORITY | 1996-05-17 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State