Search icon

ORANGE COUNTY - POUGHKEEPSIE LIMITED PARTNERSHIP

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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