Name: | THE SKL FAMILY LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 19 Jul 1999 (26 years ago) |
Date of dissolution: | 22 Oct 2002 |
Entity Number: | 2399677 |
ZIP code: | 80207 |
County: | Warren |
Place of Formation: | Delaware |
Address: | 2036 GLENCOE STREET, DENVER, CO, United States, 80207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ERIC LEDERER | DOS Process Agent | 2036 GLENCOE STREET, DENVER, CO, United States, 80207 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-30 | 2002-10-10 | Address | 124 CIRCULAR STREET, P.O. BOX 372, LAKE LUZERNE, NY, 12846, USA (Type of address: Service of Process) |
1999-07-19 | 2002-08-30 | Address | C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021022000192 | 2002-10-22 | CERTIFICATE OF TERMINATION | 2002-10-22 |
021010000094 | 2002-10-10 | CERTIFICATE OF CHANGE | 2002-10-10 |
020830000187 | 2002-08-30 | CERTIFICATE OF AMENDMENT | 2002-08-30 |
991018000868 | 1999-10-18 | AFFIDAVIT OF PUBLICATION | 1999-10-18 |
991018000871 | 1999-10-18 | AFFIDAVIT OF PUBLICATION | 1999-10-18 |
990719000048 | 1999-07-19 | APPLICATION OF AUTHORITY | 1999-07-19 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State