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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
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) |
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