Name: | SODUS BENTON PLACE ESTATES, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 23 Feb 2001 (24 years ago) |
Date of dissolution: | 20 Jan 2016 |
Entity Number: | 2609191 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-02-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32869 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32870 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160120000750 | 2016-01-20 | CERTIFICATE OF CANCELLATION | 2016-01-20 |
010223000033 | 2001-02-23 | CERTIFICATE OF ADOPTION | 2001-02-23 |
010223000035 | 2001-02-23 | CERTIFICATE OF AMENDMENT | 2001-02-23 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State