-
Home Page
›
-
Counties
›
-
New York
›
-
21136
›
-
COSTANTINO FAMILY L.P.
Company Details
Name: |
COSTANTINO FAMILY L.P. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED PARTNERSHIP |
Status: |
Inactive
|
Date of registration: |
11 Oct 1996 (28 years ago)
|
Date of dissolution: |
31 Dec 2020 |
Entity Number: |
2074221 |
ZIP code: |
21136
|
County: |
New York |
Place of Formation: |
New York |
Address: |
10 DURKEE FARM ROAD, REISTERSTOWN, MD, United States, 21136 |
DOS Process Agent
Name |
Role |
Address |
THE PARTNERSHIP
|
DOS Process Agent
|
10 DURKEE FARM ROAD, REISTERSTOWN, MD, United States, 21136
|
History
Start date |
End date |
Type |
Value |
1999-10-01
|
2001-06-05
|
Address
|
3 MAIDEN LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
|
1996-10-11
|
1999-10-01
|
Address
|
120 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
021203000451
|
2002-12-03
|
CERTIFICATE OF CANCELLATION
|
2002-12-03
|
011019000713
|
2001-10-19
|
CERTIFICATE OF AMENDMENT
|
2001-10-19
|
010605000042
|
2001-06-05
|
CERTIFICATE OF AMENDMENT
|
2001-06-05
|
991001000417
|
1999-10-01
|
CERTIFICATE OF CHANGE
|
1999-10-01
|
970324000326
|
1997-03-24
|
AFFIDAVIT OF PUBLICATION
|
1997-03-24
|
970324000321
|
1997-03-24
|
AFFIDAVIT OF PUBLICATION
|
1997-03-24
|
961011000155
|
1996-10-11
|
CERTIFICATE OF LIMITED PARTNERSHIP
|
1996-10-25
|
Date of last update: 21 Jan 2025
Sources:
New York Secretary of State