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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
2010-09-10 | 2012-09-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-03-29 | 2010-09-10 | Address | C/O PHOENIX REALTY GROUP LLC, 645 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
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 |
100910000146 | 2010-09-10 | CERTIFICATE OF CHANGE | 2010-09-10 |
080221000556 | 2008-02-21 | CERTIFICATE OF PUBLICATION | 2008-02-21 |
070329000373 | 2007-03-29 | CERTIFICATE OF LIMITED PARTNERSHIP | 2007-03-29 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State