Name: | AE-TIMEKEEPERS ASSOCIATES, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 18 Nov 2005 (19 years ago) |
Date of dissolution: | 12 Sep 2013 |
Entity Number: | 3283253 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
---|---|---|---|
2008-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-11-18 | 2008-08-28 | Address | 1265 DRUMMERS LANE STE 209, WAYNE, PA, 19087, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42703 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42702 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130912000006 | 2013-09-12 | CERTIFICATE OF TERMINATION | 2013-09-12 |
080828000039 | 2008-08-28 | CERTIFICATE OF CHANGE | 2008-08-28 |
060214000713 | 2006-02-14 | AFFIDAVIT OF PUBLICATION | 2006-02-14 |
060214000711 | 2006-02-14 | AFFIDAVIT OF PUBLICATION | 2006-02-14 |
051118000817 | 2005-11-18 | APPLICATION OF AUTHORITY | 2005-11-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State