CARRICKMORE II, L.P.

Name: | CARRICKMORE II, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 01 May 1998 (27 years ago) |
Date of dissolution: | 18 Oct 2023 |
Entity Number: | 2255365 |
ZIP code: | 06820 |
County: | New York |
Place of Formation: | Georgia |
Address: | 10 north road, DARIEN, CT, United States, 06820 |
Name | Role | Address |
---|---|---|
patrick j. donaghy | DOS Process Agent | 10 north road, DARIEN, CT, United States, 06820 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-19 | 2023-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-11-19 | 2023-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-08-04 | 2012-11-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-08-04 | 2012-11-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-05-05 | 2005-08-04 | Address | 770 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018002288 | 2023-10-17 | SURRENDER OF AUTHORITY | 2023-10-17 |
121119000928 | 2012-11-19 | CERTIFICATE OF CHANGE | 2012-11-19 |
050804000499 | 2005-08-04 | CERTIFICATE OF CHANGE | 2005-08-04 |
050505000872 | 2005-05-05 | CERTIFICATE OF AMENDMENT | 2005-05-05 |
000920000218 | 2000-09-20 | AFFIDAVIT OF PUBLICATION | 2000-09-20 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State