Name: | COLEMAN HOLDINGS L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 10 Nov 1997 (28 years ago) |
Date of dissolution: | 18 Oct 2022 |
Entity Number: | 2197771 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 100 SOUTH LOWELL AVE, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 100 SOUTH LOWELL AVE, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-19 | 2025-01-22 | Address | 100 SOUTH LOWELL AVE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2022-10-02 | 2022-10-19 | Address | 203 lowell avenue, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1997-11-10 | 2022-10-02 | Address | 100 SOUTH LOWELL AVE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122001338 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
221019002831 | 2022-10-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-18 |
221002000390 | 2022-09-29 | CONVERSION – 1006(E)(A) NEW LLC | 2022-10-02 |
980130000504 | 1998-01-30 | AFFIDAVIT OF PUBLICATION | 1998-01-30 |
980130000507 | 1998-01-30 | AFFIDAVIT OF PUBLICATION | 1998-01-30 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State