Search icon

TRUVELT LIMITED PARTNERSHIP

Company Details

Name: TRUVELT LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 18 Jul 1996 (29 years ago)
Date of dissolution: 23 Aug 2007
Entity Number: 2049310
ZIP code: 10022
County: Nassau
Place of Formation: Delaware
Address: ATTN: ALLEN SILVERMAN, 430 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE ANDALEX GROUP DOS Process Agent ATTN: ALLEN SILVERMAN, 430 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-04-25 2007-08-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-04-25 2007-08-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-05-13 2003-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-05-13 2003-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-07-18 1997-05-13 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-07-18 1997-05-13 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070823000561 2007-08-23 SURRENDER OF AUTHORITY 2007-08-23
030425000064 2003-04-25 CERTIFICATE OF CHANGE 2003-04-25
970513000851 1997-05-13 CERTIFICATE OF AMENDMENT 1997-05-13
961007000023 1996-10-07 AFFIDAVIT OF PUBLICATION 1996-10-07
961007000026 1996-10-07 AFFIDAVIT OF PUBLICATION 1996-10-07
960718000489 1996-07-18 APPLICATION OF AUTHORITY 1996-07-18

Date of last update: 21 Jan 2025

Sources: New York Secretary of State