PARTNERSHIP 1995 II, L.P.

Name: | PARTNERSHIP 1995 II, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 01 Dec 1999 (26 years ago) |
Date of dissolution: | 03 Apr 2023 |
Entity Number: | 2445000 |
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. | DOS Process Agent | BLDG MANAGEMENT CO., INC., 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DONALD OLENICK | Agent | 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-13 | 2023-04-04 | Address | 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2019-08-13 | 2023-04-04 | Address | BLDG MANAGEMENT CO., INC., 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-01-17 | 2019-08-13 | Address | SIX HEMLOCK HILLS, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
1999-12-01 | 2003-01-17 | Address | 52 VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230404000226 | 2023-04-03 | CERTIFICATE OF CANCELLATION | 2023-04-03 |
190813000058 | 2019-08-13 | CERTIFICATE OF CHANGE | 2019-08-13 |
030117000008 | 2003-01-17 | CERTIFICATE OF CHANGE | 2003-01-17 |
000214000410 | 2000-02-14 | AFFIDAVIT OF PUBLICATION | 2000-02-14 |
000214000412 | 2000-02-14 | AFFIDAVIT OF PUBLICATION | 2000-02-14 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State