Name: | PLATFORM SERVICES, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 01 Jun 1999 (26 years ago) |
Date of dissolution: | 20 May 2002 |
Entity Number: | 2384057 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-20 | 2002-11-05 | Address | SUITE 250, 1720 WINDWARD CONCOURSE, ALPHARETTA, GA, 30005, USA (Type of address: Service of Process) |
1999-06-01 | 2002-05-20 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1999-06-01 | 2002-05-20 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021105000511 | 2002-11-05 | CERTIFICATE OF CHANGE | 2002-11-05 |
020520000208 | 2002-05-20 | SURRENDER OF AUTHORITY | 2002-05-20 |
990826000238 | 1999-08-26 | AFFIDAVIT OF PUBLICATION | 1999-08-26 |
990826000239 | 1999-08-26 | AFFIDAVIT OF PUBLICATION | 1999-08-26 |
990601000387 | 1999-06-01 | APPLICATION OF AUTHORITY | 1999-06-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State