Name: | RUFFHOUSE RECORDS LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 06 Mar 1997 (28 years ago) |
Entity Number: | 2120173 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-31 | 2004-04-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-31 | 2004-06-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-03-06 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-03-06 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040618000055 | 2004-06-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2004-06-18 |
040429000319 | 2004-04-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2004-05-29 |
000131000419 | 2000-01-31 | CERTIFICATE OF CHANGE | 2000-01-31 |
970522000711 | 1997-05-22 | AFFIDAVIT OF PUBLICATION | 1997-05-22 |
970522000712 | 1997-05-22 | AFFIDAVIT OF PUBLICATION | 1997-05-22 |
970306000650 | 1997-03-06 | APPLICATION OF AUTHORITY | 1997-03-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State