Search icon

FTC RESIDENTIAL COMPANY III, L.P.

Company Details

Name: FTC RESIDENTIAL COMPANY III, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 19 Mar 2007 (18 years ago)
Date of dissolution: 09 Sep 2024
Entity Number: 3491311
ZIP code: 10005
County: New York
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
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-01-28 2024-09-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-09-18 2016-12-30 Address 620 8TH AVE 22ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-03-19 2013-09-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920000943 2024-09-09 SURRENDER OF AUTHORITY 2024-09-09
SR-46409 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-46410 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161230000294 2016-12-30 CERTIFICATE OF CHANGE 2016-12-30
130918001091 2013-09-18 CERTIFICATE OF CHANGE 2013-09-18
070628000672 2007-06-28 CERTIFICATE OF PUBLICATION 2007-06-28
070319000737 2007-03-19 APPLICATION OF AUTHORITY 2007-03-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State