THE T&R FAMILY LIMITED PARTNERSHIP

Name: | THE T&R FAMILY LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 30 Oct 1998 (27 years ago) |
Date of dissolution: | 24 Mar 2022 |
Entity Number: | 2311900 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-07 | 2022-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-10-07 | 2022-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2003-05-23 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-05-23 | 2019-10-07 | Address | 901 BERNARD STREET, ALEXANDRIA, VA, 22314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220325002283 | 2022-03-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-24 |
191007000450 | 2019-10-07 | CERTIFICATE OF CHANGE | 2019-10-07 |
SR-86723 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
030523000063 | 2003-05-23 | CERTIFICATE OF CHANGE | 2003-05-23 |
990216000232 | 1999-02-16 | AFFIDAVIT OF PUBLICATION | 1999-02-16 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State