Name: | FRIT SP L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 18 Jun 2001 (24 years ago) |
Date of dissolution: | 31 Dec 2018 |
Entity Number: | 2651625 |
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 | 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 |
---|---|---|---|
2002-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-06-18 | 2002-11-01 | Address | 1301 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-33598 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33599 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181231000076 | 2018-12-31 | CERTIFICATE OF CANCELLATION | 2018-12-31 |
021101000097 | 2002-11-01 | CERTIFICATE OF CHANGE | 2002-11-01 |
010618000620 | 2001-06-18 | CERTIFICATE OF LIMITED PARTNERSHIP | 2001-06-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State