-
Home Page
›
-
Counties
›
-
Kings
›
-
10005
›
-
BE @ 189 SCHERMERHORN LP
Company Details
Name: |
BE @ 189 SCHERMERHORN LP |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED PARTNERSHIP |
Status: |
Inactive
|
Date of registration: |
04 Jan 2007 (18 years ago)
|
Date of dissolution: |
17 Dec 2018 |
Entity Number: |
3457007 |
ZIP code: |
10005
|
County: |
Kings |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2007-01-04
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-01-04
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-45754
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-45755
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
181217000401
|
2018-12-17
|
CERTIFICATE OF TERMINATION
|
2018-12-17
|
100811000461
|
2010-08-11
|
CERTIFICATE OF AMENDMENT
|
2010-08-11
|
070405000121
|
2007-04-05
|
CERTIFICATE OF PUBLICATION
|
2007-04-05
|
070104000128
|
2007-01-04
|
APPLICATION OF AUTHORITY
|
2007-01-04
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State