Name: | ERWIN CHESTNUT LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 18 Jun 1999 (26 years ago) |
Date of dissolution: | 05 Dec 2007 |
Entity Number: | 2389900 |
ZIP code: | 01089 |
County: | Onondaga |
Place of Formation: | Massachusetts |
Address: | 380 UNION STREET, SUITE 300, WEST SPRINGFIELD, MA, United States, 01089 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 380 UNION STREET, SUITE 300, WEST SPRINGFIELD, MA, United States, 01089 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2007-12-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2007-12-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-06-18 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-06-18 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071205000001 | 2007-12-05 | SURRENDER OF AUTHORITY | 2007-12-05 |
040610000880 | 2004-06-10 | CERTIFICATE OF AMENDMENT | 2004-06-10 |
000124000322 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
990831000417 | 1999-08-31 | AFFIDAVIT OF PUBLICATION | 1999-08-31 |
990831000423 | 1999-08-31 | AFFIDAVIT OF PUBLICATION | 1999-08-31 |
990618000023 | 1999-06-18 | APPLICATION OF AUTHORITY | 1999-06-18 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State