Name: | LEHNDORFF CONSOLIDATED AMERICAN PROPERTIES, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 06 Dec 1996 (28 years ago) |
Date of dissolution: | 21 Nov 2016 |
Entity Number: | 2090452 |
ZIP code: | M5C-3H1 |
County: | New York |
Place of Formation: | Delaware |
Address: | 30 ADELAIDE STREET EAST, SUITE 301, TORONTO, ON, Canada, M5C-3H1 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DUNDEE AMERICAN PROPERTIES, L.P. | DOS Process Agent | 30 ADELAIDE STREET EAST, SUITE 301, TORONTO, ON, Canada, M5C-3H1 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-19 | 2016-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-05-19 | 2016-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-12-06 | 1997-05-19 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1996-12-06 | 1997-05-19 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161121000217 | 2016-11-21 | SURRENDER OF AUTHORITY | 2016-11-21 |
970519000029 | 1997-05-19 | CERTIFICATE OF AMENDMENT | 1997-05-19 |
970327000369 | 1997-03-27 | AFFIDAVIT OF PUBLICATION | 1997-03-27 |
970327000374 | 1997-03-27 | AFFIDAVIT OF PUBLICATION | 1997-03-27 |
961206000170 | 1996-12-06 | APPLICATION OF AUTHORITY | 1996-12-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State