Name: | R.D. OLSON CONSTRUCTION, A CALIFORNIA LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 25 Jul 1997 (28 years ago) |
Entity Number: | 2165790 |
County: | Rockland |
Place of Formation: | California |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-31 | 2011-10-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-31 | 2011-12-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-07-25 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-07-25 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111229000911 | 2011-12-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2011-12-29 |
111019001062 | 2011-10-19 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2011-11-18 |
000131000182 | 2000-01-31 | CERTIFICATE OF CHANGE | 2000-01-31 |
980113000156 | 1998-01-13 | AFFIDAVIT OF PUBLICATION | 1998-01-13 |
980113000161 | 1998-01-13 | AFFIDAVIT OF PUBLICATION | 1998-01-13 |
970725000686 | 1997-07-25 | APPLICATION OF AUTHORITY | 1997-07-25 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State