Name: | BRICKMAN FUND III, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 26 Sep 2006 (18 years ago) |
Date of dissolution: | 28 Oct 2021 |
Entity Number: | 3417204 |
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 | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-10-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-09-26 | 2016-04-28 | Address | 712 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211028002649 | 2021-10-28 | CERTIFICATE OF TERMINATION | 2021-10-28 |
SR-44816 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44817 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160428000610 | 2016-04-28 | CERTIFICATE OF CHANGE | 2016-04-28 |
060926000699 | 2006-09-26 | APPLICATION OF AUTHORITY | 2006-09-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State