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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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