Name: | SHERWOOD 1600 OPERATING COMPANY, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 13 Aug 1997 (28 years ago) |
Date of dissolution: | 12 Mar 2025 |
Entity Number: | 2171327 |
ZIP code: | 10151 |
County: | New York |
Place of Formation: | New York |
Address: | C/O SHERWOOD EQUITIES, INC., 745 FIFTH AVENUE, SUITE 1707, NEW YORK, NY, United States, 10151 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | C/O SHERWOOD EQUITIES, INC., 745 FIFTH AVENUE, SUITE 1707, NEW YORK, NY, United States, 10151 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-26 | 2025-03-13 | Address | C/O SHERWOOD EQUITIES, INC., 745 FIFTH AVENUE, SUITE 1707, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
1997-08-13 | 2016-08-26 | Address | C/O SHERWOOD EQUITIES, INC., 1200 WEST BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313001580 | 2025-03-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-12 |
161214000478 | 2016-12-14 | CERTIFICATE OF AMENDMENT | 2016-12-14 |
160826000677 | 2016-08-26 | CERTIFICATE OF CHANGE | 2016-08-26 |
970813000518 | 1997-08-13 | CERTIFICATE OF ADOPTION | 1997-08-13 |
970813000528 | 1997-08-13 | CERTIFICATE OF AMENDMENT | 1997-08-13 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State