Name: | ERMC IV, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 01 Jul 2002 (23 years ago) |
Entity Number: | 2785064 |
County: | New York |
Place of Formation: | Tennessee |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-30 | 2020-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-11-30 | 2020-03-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-07-01 | 2004-11-30 | Address | FIRST TENNESSEE BUILDING, 701 MARKET STREET, SUITE 500, CHATTANOOGA, TN, 37402, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200310000057 | 2020-03-10 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-03-10 |
200108000220 | 2020-01-08 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-02-07 |
041130000098 | 2004-11-30 | CERTIFICATE OF CHANGE | 2004-11-30 |
020701001075 | 2002-07-01 | APPLICATION OF AUTHORITY | 2002-07-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State