Name: | CENTURY GOLF PARTNERS MANAGEMENT, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 21 Dec 2005 (19 years ago) |
Entity Number: | 3295849 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 75240 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-12-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-12-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190403000154 | 2019-04-03 | CERTIFICATE OF CHANGE | 2019-04-03 |
SR-42921 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42922 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
060308000115 | 2006-03-08 | AFFIDAVIT OF PUBLICATION | 2006-03-08 |
060308000130 | 2006-03-08 | AFFIDAVIT OF PUBLICATION | 2006-03-08 |
051221000989 | 2005-12-21 | APPLICATION OF AUTHORITY | 2005-12-21 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State