Search icon

CENTURY PARTNERS, L.P.

Company Details

Name: CENTURY PARTNERS, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 03 Jun 1992 (33 years ago)
Date of dissolution: 03 Jun 1992
Entity Number: 2207447
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

Start date End date Type Value
2001-08-01 2002-07-29 Address 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-02-04 2001-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-02-04 2002-07-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-06-03 2000-02-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-06-03 2000-02-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020729000084 2002-07-29 CERTIFICATE OF CHANGE (BY AGENT) 2002-07-29
020703000150 2002-07-03 CERTIFICATE OF CANCELLATION 2002-07-03
010801000227 2001-08-01 CERTIFICATE OF CHANGE 2001-08-01
000204000841 2000-02-04 CERTIFICATE OF CHANGE (BY AGENT) 2000-02-04
980302000696 1998-03-02 CERTIFICATE OF AMENDMENT 1998-03-02
980302000693 1998-03-02 CERTIFICATE OF AMENDMENT 1998-03-02
920603000299 1992-06-03 CERTIFICATE OF ADOPTION 1992-06-03

Date of last update: 21 Jan 2025

Sources: New York Secretary of State