Name: | BRANDYWINE OPERATING PARTNERSHIP, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 16 Sep 1998 (27 years ago) |
Date of dissolution: | 24 Jul 2013 |
Entity Number: | 2297953 |
ZIP code: | 19087 |
County: | New York |
Place of Formation: | Delaware |
Address: | 555 E. LANCASTER AVENUE, SUITE 100, RADNOR, PA, United States, 19087 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O BRANDYWINE REALTY TRUST | DOS Process Agent | 555 E. LANCASTER AVENUE, SUITE 100, RADNOR, PA, United States, 19087 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-17 | 2013-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-07-17 | 2013-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-01-06 | 2013-07-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-01-06 | 2013-07-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-02-10 | 2009-01-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130724000028 | 2013-07-24 | SURRENDER OF AUTHORITY | 2013-07-24 |
130717001432 | 2013-07-17 | CERTIFICATE OF CHANGE | 2013-07-17 |
090106000997 | 2009-01-06 | CERTIFICATE OF CHANGE | 2009-01-06 |
060719000630 | 2006-07-19 | CERTIFICATE OF AMENDMENT | 2006-07-19 |
060210000081 | 2006-02-10 | CERTIFICATE OF CHANGE | 2006-02-10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State