Search icon

CEVA GROUND US, L.P.

Company Details

Name: CEVA GROUND US, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 26 May 2004 (21 years ago)
Date of dissolution: 15 Jun 2021
Entity Number: 3058907
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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
2009-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-02-27 2009-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-02-27 2009-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-05-26 2006-02-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-05-26 2006-02-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210615000207 2021-06-15 CERTIFICATE OF TERMINATION 2021-06-15
SR-39245 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-39244 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
090202000487 2009-02-02 CERTIFICATE OF CHANGE 2009-02-02
081022000003 2008-10-22 CERTIFICATE OF AMENDMENT 2008-10-22
060227001016 2006-02-27 CERTIFICATE OF CHANGE 2006-02-27
040908000813 2004-09-08 AFFIDAVIT OF PUBLICATION 2004-09-08
040908000788 2004-09-08 AFFIDAVIT OF PUBLICATION 2004-09-08
040526000991 2004-05-26 APPLICATION OF AUTHORITY 2004-05-26

Date of last update: 19 Jan 2025

Sources: New York Secretary of State