Name: | AMG REALTY PARTNERS, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 14 Jan 1999 (26 years ago) |
Date of dissolution: | 22 Feb 2018 |
Entity Number: | 2335010 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | Delaware |
Address: | 46 TRINITY PLACE, 5TH FL., NY, NY, United States, 10006 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
POLES, TUBLIN, STRATAKIS, & GONZALEZ, LLP | DOS Process Agent | 46 TRINITY PLACE, 5TH FL., NY, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-14 | 2014-03-31 | Address | 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180222000473 | 2018-02-22 | CERTIFICATE OF TERMINATION | 2018-02-22 |
140331000554 | 2014-03-31 | CERTIFICATE OF CHANGE | 2014-03-31 |
990525000419 | 1999-05-25 | AFFIDAVIT OF PUBLICATION | 1999-05-25 |
990525000425 | 1999-05-25 | AFFIDAVIT OF PUBLICATION | 1999-05-25 |
990114000320 | 1999-01-14 | APPLICATION OF AUTHORITY | 1999-01-14 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0701659 | Other Personal Injury | 2007-02-16 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAZUR, |
Role | Plaintiff |
Name | AMG REALTY PARTNERS, LP |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-02-02 |
Termination Date | 2021-10-22 |
Section | 4010 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | MAKSIMIUK, |
Role | Plaintiff |
Name | AMG REALTY PARTNERS, LP |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-05-08 |
Termination Date | 2012-05-10 |
Section | 4010 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | MOLANO, |
Role | Plaintiff |
Name | AMG REALTY PARTNERS, LP |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State