Search icon

AMG REALTY PARTNERS, LP

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
POLES, TUBLIN, STRATAKIS, & GONZALEZ, LLP DOS Process Agent 46 TRINITY PLACE, 5TH FL., NY, NY, United States, 10006

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0701659 Other Personal Injury 2007-02-16 settled
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 2007-02-16
Termination Date 2011-01-25
Section 4010
Sub Section 1
Status Terminated

Parties

Name MAZUR,
Role Plaintiff
Name AMG REALTY PARTNERS, LP
Role Defendant
0700806 Other Personal Injury 2007-02-02 settled
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
0804351 Other Personal Injury 2008-05-08 other
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