Name: | ALBANY HOTEL ASSOCIATES, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 06 Jan 2006 (19 years ago) |
Date of dissolution: | 05 Mar 2025 |
Entity Number: | 3301974 |
ZIP code: | 67226 |
County: | New York |
Place of Formation: | Kansas |
Address: | 8100 e. 22nd st. north, bldg. 500, WICHITA, KS, United States, 67226 |
Name | Role | Address |
---|---|---|
the l.p. | DOS Process Agent | 8100 e. 22nd st. north, bldg. 500, WICHITA, KS, United States, 67226 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-03-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-03-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-28 | 2012-10-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-06-28 | 2012-10-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-01-06 | 2011-06-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-01-06 | 2011-06-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311002059 | 2025-03-05 | SURRENDER OF AUTHORITY | 2025-03-05 |
SR-91943 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-91944 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121023000113 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
121023000877 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
110628000121 | 2011-06-28 | CERTIFICATE OF CHANGE | 2011-06-28 |
060418000219 | 2006-04-18 | AFFIDAVIT OF PUBLICATION | 2006-04-18 |
060418000226 | 2006-04-18 | AFFIDAVIT OF PUBLICATION | 2006-04-18 |
060106000346 | 2006-01-06 | APPLICATION OF AUTHORITY | 2006-01-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4821337005 | 2020-04-04 | 0248 | PPP | 189 WASHINGTON AVE, ALBANY, NY, 12206-1000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State