Name: | MORIMOTO NY VENTURE, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 21 Apr 2004 (21 years ago) |
Date of dissolution: | 22 Aug 2023 |
Entity Number: | 3043025 |
ZIP code: | 19016 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 134 MARKET STREET, PHILADELPHIA, PA, United States, 19016 |
Name | Role | Address |
---|---|---|
Registered Agent Revoked | Agent | NY |
Name | Role | Address |
---|---|---|
THE LIMITED PARTNERSHIP | DOS Process Agent | 134 MARKET STREET, PHILADELPHIA, PA, United States, 19016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-17 | 2023-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-01-04 | 2023-08-17 | Address | 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2004-04-21 | 2010-01-04 | Address | THE CONTINENTAL, 134 MARKET STREET, PHILADELPHIA, PA, 19106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822004057 | 2023-08-22 | SURRENDER OF AUTHORITY | 2023-08-22 |
230817000941 | 2023-08-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-16 |
100104000489 | 2010-01-04 | CERTIFICATE OF CHANGE | 2010-01-04 |
060525001293 | 2006-05-25 | AFFIDAVIT OF PUBLICATION | 2006-05-25 |
060524000787 | 2006-05-24 | AFFIDAVIT OF PUBLICATION | 2006-05-24 |
040421000281 | 2004-04-21 | APPLICATION OF AUTHORITY | 2004-04-21 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State