Name: | PASADENA LEASING LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 26 Jul 1996 (29 years ago) |
Date of dissolution: | 27 Mar 2024 |
Entity Number: | 2051812 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | Georgia |
Address: | 40 WEST 57TH STREET,, suite 1610, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
c/o lefrak | DOS Process Agent | 40 WEST 57TH STREET,, suite 1610, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-21 | 2024-03-28 | Address | 40 WEST 57TH STREET,, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-07-26 | 2015-10-21 | Address | 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Registered Agent) |
1996-07-26 | 2015-10-21 | Address | 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328001156 | 2024-03-27 | SURRENDER OF AUTHORITY | 2024-03-27 |
151021000145 | 2015-10-21 | CERTIFICATE OF AMENDMENT | 2015-10-21 |
961127000462 | 1996-11-27 | AFFIDAVIT OF PUBLICATION | 1996-11-27 |
961127000465 | 1996-11-27 | AFFIDAVIT OF PUBLICATION | 1996-11-27 |
960726000252 | 1996-07-26 | APPLICATION OF AUTHORITY | 1996-07-26 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State