Name: | ORANGE COUNTY - POUGHKEEPSIE LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 03 Aug 2000 (24 years ago) |
Date of dissolution: | 31 Dec 2019 |
Entity Number: | 2538659 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-04-06 | 2008-10-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-04-06 | 2008-10-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-08-03 | 2001-04-06 | Address | 180 WASHINGTON VALLEY ROAD, BEDMINSTER, NJ, 07921, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191231000222 | 2019-12-31 | CERTIFICATE OF CANCELLATION | 2019-12-31 |
SR-31744 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31745 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
081016000123 | 2008-10-16 | CERTIFICATE OF CHANGE | 2008-10-16 |
031117000618 | 2003-11-17 | CERTIFICATE OF AMENDMENT | 2003-11-17 |
010406000235 | 2001-04-06 | CERTIFICATE OF CHANGE | 2001-04-06 |
000803000316 | 2000-08-03 | CERTIFICATE OF ADOPTION | 2000-08-03 |
000803000327 | 2000-08-03 | CERTIFICATE OF AMENDMENT | 2000-08-03 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State