LSOF CYNWYD, L.P.

Name: | LSOF CYNWYD, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 23 Jul 1997 (28 years ago) |
Date of dissolution: | 23 Jul 2003 |
Entity Number: | 2164822 |
ZIP code: | 75201 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 717 NORTH HARWOOD SUITE 2200, DALLAS, TX, United States, 75201 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 717 NORTH HARWOOD SUITE 2200, DALLAS, TX, United States, 75201 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-05 | 2003-07-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-05-16 | 2003-07-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-05-07 | 2002-05-16 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-05-07 | 2002-08-05 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-01-31 | 2001-05-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030723000197 | 2003-07-23 | SURRENDER OF AUTHORITY | 2003-07-23 |
020805000592 | 2002-08-05 | CERTIFICATE OF CHANGE | 2002-08-05 |
020516000609 | 2002-05-16 | CERTIFICATE OF CHANGE | 2002-05-16 |
010507000041 | 2001-05-07 | CERTIFICATE OF CHANGE | 2001-05-07 |
000131000408 | 2000-01-31 | CERTIFICATE OF CHANGE | 2000-01-31 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State