Name: | SHESHUNOFF MANAGEMENT SERVICES, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 22 Oct 2007 (17 years ago) |
Entity Number: | 3583323 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-10-22 | 2010-12-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-10-22 | 2010-12-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48270 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48271 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
101229001040 | 2010-12-29 | CERTIFICATE OF CHANGE | 2010-12-29 |
080110000167 | 2008-01-10 | CERTIFICATE OF PUBLICATION | 2008-01-10 |
071022000546 | 2007-10-22 | APPLICATION OF AUTHORITY | 2007-10-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State