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