Name: | MONTAUK REALTY LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 02 Aug 1996 (29 years ago) |
Date of dissolution: | 28 Mar 2024 |
Entity Number: | 2053799 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | Georgia |
Address: | C/O LEFRAK, 40 WEST 57TH STREET, SUITE 1610, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | C/O LEFRAK, 40 WEST 57TH STREET, SUITE 1610, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-23 | 2024-03-29 | Address | ATTN: ARNOLD S. LEHMAN, ESQ., 4 WEST 57TH STREET, 23RD FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-08-02 | 2015-10-23 | Address | 97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Registered Agent) |
1996-08-02 | 2015-10-23 | Address | 97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329001857 | 2024-03-28 | SURRENDER OF AUTHORITY | 2024-03-28 |
151023000197 | 2015-10-23 | CERTIFICATE OF AMENDMENT | 2015-10-23 |
961126000032 | 1996-11-26 | AFFIDAVIT OF PUBLICATION | 1996-11-26 |
961126000034 | 1996-11-26 | AFFIDAVIT OF PUBLICATION | 1996-11-26 |
960802000328 | 1996-08-02 | APPLICATION OF AUTHORITY | 1996-08-02 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State