Name: | GRANDVIEW HOTEL LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 08 Jul 1996 (29 years ago) |
Date of dissolution: | 08 Dec 2006 |
Entity Number: | 2045933 |
ZIP code: | 41017 |
County: | Suffolk |
Place of Formation: | Ohio |
Address: | 207 GRANDVIEW DRIVE, FT. MITCHELL, KY, United States, 41017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 207 GRANDVIEW DRIVE, FT. MITCHELL, KY, United States, 41017 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-24 | 2006-12-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-02-24 | 2006-12-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-07-08 | 2003-02-24 | Address | 1350 OLD WALT WHITEMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061208000770 | 2006-12-08 | SURRENDER OF AUTHORITY | 2006-12-08 |
030224000021 | 2003-02-24 | CERTIFICATE OF CHANGE | 2003-02-24 |
960917000484 | 1996-09-17 | AFFIDAVIT OF PUBLICATION | 1996-09-17 |
960917000487 | 1996-09-17 | AFFIDAVIT OF PUBLICATION | 1996-09-17 |
960708000370 | 1996-07-08 | APPLICATION OF AUTHORITY | 1996-07-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State