Name: | CADLEROCK PROPERTIES JOINT VENTURE, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 14 Jan 1997 (28 years ago) |
Date of dissolution: | 11 Dec 2013 |
Entity Number: | 2102333 |
ZIP code: | 44444 |
County: | New York |
Place of Formation: | Ohio |
Address: | 100 NORTH CENTER STREET, NEWTON FALLS, OH, United States, 44444 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 100 NORTH CENTER STREET, NEWTON FALLS, OH, United States, 44444 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-27 | 2013-12-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-27 | 2013-12-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-01-14 | 2000-01-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-01-14 | 2000-01-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131211000738 | 2013-12-11 | SURRENDER OF AUTHORITY | 2013-12-11 |
000127000954 | 2000-01-27 | CERTIFICATE OF CHANGE | 2000-01-27 |
970327000404 | 1997-03-27 | AFFIDAVIT OF PUBLICATION | 1997-03-27 |
970327000412 | 1997-03-27 | AFFIDAVIT OF PUBLICATION | 1997-03-27 |
970114000567 | 1997-01-14 | APPLICATION OF AUTHORITY | 1997-01-14 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State