Search icon

ALBANY CROSSINGS APARTMENTS L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBANY CROSSINGS APARTMENTS L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 29 Mar 2007 (18 years ago)
Date of dissolution: 16 Apr 2024
Entity Number: 3496665
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-09-10 2012-10-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240417001350 2024-04-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-16
SR-94464 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-94465 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121031000224 2012-10-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-31
120904001031 2012-09-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State