Search icon

PARTNERSHIP 1995 II, L.P.

Company Details

Name: PARTNERSHIP 1995 II, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 01 Dec 1999 (25 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300B3VLPORQTV8257 2445000 US-NY GENERAL INACTIVE 1999-12-01

Addresses

Legal C/O DONALD OLENICK, 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, US-NY, US, 10016
Headquarters C/O BLDG Management Co., Inc., 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, US-NY, US, 10016

Registration details

Registration Date 2019-10-18
Last Update 2023-09-22
Status RETIRED
Next Renewal 2023-10-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2445000

DOS Process Agent

Name Role Address
DONALD OLENICK, ESQ. DOS Process Agent BLDG MANAGEMENT CO., INC., 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role Address
DONALD OLENICK Agent 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10016

History

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)

Filings

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
991201000306 1999-12-01 CERTIFICATE OF LIMITED PARTNERSHIP 1999-12-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State