Name: | PARTNERSHIP 2000, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 13 Jul 1999 (26 years ago) |
Date of dissolution: | 03 Apr 2023 |
Entity Number: | 2397737 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | BLDG MANAGEMENT CO., INC., 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DONALD OLENICK, ESQ. | Agent | 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
DONALD OLENICK, ESQ. | DOS Process Agent | BLDG MANAGEMENT CO., INC., 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-10 | 2023-04-04 | Address | 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2019-09-10 | 2023-04-04 | Address | BLDG MANAGEMENT CO., INC., 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-03-14 | 2019-09-10 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2014-03-14 | 2019-09-10 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1999-07-13 | 2014-03-14 | Address | SIX HEMLOCK HILLS, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230404001670 | 2023-04-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-03 |
190910000373 | 2019-09-10 | CERTIFICATE OF CHANGE | 2019-09-10 |
140314000425 | 2014-03-14 | CERTIFICATE OF CHANGE | 2014-03-14 |
990713000334 | 1999-07-13 | CERTIFICATE OF LIMITED PARTNERSHIP | 1999-07-13 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State