Name: | CNLI AMF I L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 23 Feb 2004 (21 years ago) |
Entity Number: | 3016568 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CNLI AMF I L.P. |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-11 | 2022-11-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-10-11 | 2022-11-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-02-19 | 2022-10-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-02-19 | 2022-10-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-02-23 | 2014-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-02-23 | 2014-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221123001146 | 2022-11-22 | CERTIFICATE OF AMENDMENT | 2022-11-22 |
221011002710 | 2022-10-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-11 |
140219000476 | 2014-02-19 | CERTIFICATE OF CHANGE | 2014-02-19 |
040601000238 | 2004-06-01 | AFFIDAVIT OF PUBLICATION | 2004-06-01 |
040601000243 | 2004-06-01 | AFFIDAVIT OF PUBLICATION | 2004-06-01 |
040223000921 | 2004-02-23 | APPLICATION OF AUTHORITY | 2004-02-23 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State