Search icon

TRACY LOCKE PARTNERSHIP, L.P.

Company Details

Name: TRACY LOCKE PARTNERSHIP, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 21 Apr 2003 (22 years ago)
Date of dissolution: 18 Aug 2008
Entity Number: 2896721
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2006-03-22 2008-08-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-03-22 2008-08-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-04-21 2006-03-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-04-21 2006-03-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080818000543 2008-08-18 SURRENDER OF AUTHORITY 2008-08-18
060322000788 2006-03-22 CERTIFICATE OF CHANGE 2006-03-22
031215000037 2003-12-15 AFFIDAVIT OF PUBLICATION 2003-12-15
031215000039 2003-12-15 AFFIDAVIT OF PUBLICATION 2003-12-15
030421000069 2003-04-21 APPLICATION OF AUTHORITY 2003-04-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State