EAGLE RIDGE PARTNERS, L.P.

Name: | EAGLE RIDGE PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 18 Jul 2006 (19 years ago) |
Date of dissolution: | 03 Feb 2023 |
Entity Number: | 3389742 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
LIPPES MATHIAS WEXLER FRIEDMAN LLP | DOS Process Agent | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-18 | 2023-06-15 | Address | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2006-07-18 | 2016-08-18 | Address | SUITE 300, 665 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615001869 | 2023-02-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-03 |
160818000941 | 2016-08-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-08-18 |
061026000727 | 2006-10-26 | CERTIFICATE OF PUBLICATION | 2006-10-26 |
060721000854 | 2006-07-21 | CERTIFICATE OF AMENDMENT | 2006-07-21 |
060718000688 | 2006-07-18 | CERTIFICATE OF LIMITED PARTNERSHIP | 2006-07-18 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State