Search icon

DURHAM SCHOOL SERVICES, L.P.

Company Details

Name: DURHAM SCHOOL SERVICES, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 18 Dec 2002 (22 years ago)
Entity Number: 2846681
ZIP code: 10005
County: Albany
Place of Formation: Delaware
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
2015-12-09 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-06-05 2015-12-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-04 2015-06-05 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-12-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-12-18 2014-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-36319 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-36318 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180221000215 2018-02-21 CERTIFICATE OF AMENDMENT 2018-02-21
151209000431 2015-12-09 CERTIFICATE OF MERGER 2016-01-01
150605000225 2015-06-05 CERTIFICATE OF MERGER 2015-07-01
141204000679 2014-12-04 CERTIFICATE OF MERGER 2015-01-01
030307000891 2003-03-07 AFFIDAVIT OF PUBLICATION 2003-03-07
030307000889 2003-03-07 AFFIDAVIT OF PUBLICATION 2003-03-07
021218000045 2002-12-18 APPLICATION OF AUTHORITY 2002-12-18

Date of last update: 19 Jan 2025

Sources: New York Secretary of State