Name: | CARLYLE 70 PINELAWN, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 14 Aug 2003 (21 years ago) |
Date of dissolution: | 26 Aug 2014 |
Entity Number: | 2942800 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2003-08-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-08-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37667 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-37668 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140826000076 | 2014-08-26 | CERTIFICATE OF TERMINATION | 2014-08-26 |
140818000278 | 2014-08-18 | CERTIFICATE OF AMENDMENT | 2014-08-18 |
030917000331 | 2003-09-17 | CERTIFICATE OF AMENDMENT | 2003-09-17 |
030814000162 | 2003-08-14 | APPLICATION OF AUTHORITY | 2003-08-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State