Name: | RACEWAY RETAIL PARTNERS L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 11 Mar 1997 (28 years ago) |
Date of dissolution: | 23 Aug 2007 |
Entity Number: | 2121348 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | ATTN: ALLEN SILVERMAN, 430 PARK AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O ANDALEX GROUP | DOS Process Agent | ATTN: ALLEN SILVERMAN, 430 PARK AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-31 | 2007-08-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-31 | 2007-08-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-03-11 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-03-11 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070823000869 | 2007-08-23 | SURRENDER OF AUTHORITY | 2007-08-23 |
000131000186 | 2000-01-31 | CERTIFICATE OF CHANGE | 2000-01-31 |
970311000036 | 1997-03-11 | APPLICATION OF AUTHORITY | 1997-03-11 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State