Name: | SAVANNA REAL ESTATE FUND I, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 06 Dec 2006 (18 years ago) |
Date of dissolution: | 13 Nov 2018 |
Entity Number: | 3445638 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1388378 | 10 EAST 53 ST 37TH FL, NEW YORK, NY, 10022 | 10 EAST 53 ST 37TH FL, NEW YORK, NY, 10022 | 212-229-0101 | |||||||||
|
Form type | REGDEX |
File number | 021-99462 |
Filing date | 2007-01-26 |
File | View File |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-06 | 2007-09-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181113000699 | 2018-11-13 | CERTIFICATE OF TERMINATION | 2018-11-13 |
140513000242 | 2014-05-13 | CERTIFICATE OF AMENDMENT | 2014-05-13 |
070919000903 | 2007-09-19 | CERTIFICATE OF CHANGE | 2007-09-19 |
070319000745 | 2007-03-19 | CERTIFICATE OF PUBLICATION | 2007-03-19 |
061206000005 | 2006-12-06 | APPLICATION OF AUTHORITY | 2006-12-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State