Name: | MULTI-FLOW INDUSTRIES, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 02 Jun 2008 (17 years ago) |
Date of dissolution: | 03 May 2016 |
Entity Number: | 3678711 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
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 |
---|---|---|---|
2008-12-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-06-02 | 2008-12-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-49972 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49971 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160503000034 | 2016-05-03 | CERTIFICATE OF TERMINATION | 2016-05-03 |
151022000065 | 2015-10-22 | CERTIFICATE OF AMENDMENT | 2015-10-22 |
090115000365 | 2009-01-15 | CERTIFICATE OF PUBLICATION | 2009-01-15 |
081226000557 | 2008-12-26 | CERTIFICATE OF CHANGE | 2008-12-26 |
080602000053 | 2008-06-02 | APPLICATION OF AUTHORITY | 2008-06-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State