Name: | COLUMBIA PROPERTIES ROCHESTER, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 31 Jan 2000 (25 years ago) |
Date of dissolution: | 02 Nov 2015 |
Branch of: | COLUMBIA PROPERTIES ROCHESTER, LTD., Kentucky (Company Number 0487469) |
Entity Number: | 2467498 |
ZIP code: | 41047 |
County: | Monroe |
Place of Formation: | Kentucky |
Address: | 740 CENTRE VIEW BLVD., CRESTVIEW HILLS, KY, United States, 41047 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 740 CENTRE VIEW BLVD., CRESTVIEW HILLS, KY, United States, 41047 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-07 | 2015-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-08-07 | 2015-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-01-31 | 2012-08-07 | Address | 207 GRANDVIEW DRIVE, FT. MITCHELL, KY, 41017, 2799, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151102000278 | 2015-11-02 | SURRENDER OF AUTHORITY | 2015-11-02 |
120807000824 | 2012-08-07 | CERTIFICATE OF CHANGE | 2012-08-07 |
000601000800 | 2000-06-01 | AFFIDAVIT OF PUBLICATION | 2000-06-01 |
000601000806 | 2000-06-01 | AFFIDAVIT OF PUBLICATION | 2000-06-01 |
000131000526 | 2000-01-31 | APPLICATION OF AUTHORITY | 2000-01-31 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State