Search icon

CARDTRONICS, LP

Company claim

Is this your business?

Get access!

Company Details

Name: CARDTRONICS, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 18 Jan 2002 (23 years ago)
Date of dissolution: 15 Nov 2011
Entity Number: 2721211
ZIP code: 77042
County: New York
Place of Formation: Delaware
Address: 3250 BRIARPARK DR., SUITE 400, HOUSTON, TX, United States, 77042

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 3250 BRIARPARK DR., SUITE 400, HOUSTON, TX, United States, 77042

History

Start date End date Type Value
2011-11-15 2017-02-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-06-13 2011-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-06-13 2011-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-01-18 2007-06-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-01-18 2007-06-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170217000443 2017-02-17 CERTIFICATE OF CHANGE 2017-02-17
111115000120 2011-11-15 SURRENDER OF AUTHORITY 2011-11-15
070613000587 2007-06-13 CERTIFICATE OF CHANGE 2007-06-13
020415000484 2002-04-15 AFFIDAVIT OF PUBLICATION 2002-04-15
020415000488 2002-04-15 AFFIDAVIT OF PUBLICATION 2002-04-15

Court Cases

Court Case Summary

Filing Date:
2006-06-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CARDTRONICS, LP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State