Name: | GREYSTAR MANAGEMENT SERVICES, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 20 Jan 2009 (16 years ago) |
Date of dissolution: | 26 Feb 2025 |
Entity Number: | 3764552 |
ZIP code: | 29403 |
County: | New York |
Place of Formation: | Delaware |
Address: | 465 meeting street,, ste. 500, CHARLESTON, SC, United States, 29403 |
Name | Role | Address |
---|---|---|
the partnership | DOS Process Agent | 465 meeting street,, ste. 500, CHARLESTON, SC, United States, 29403 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-02-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-02-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-01-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Registered Agent) |
2009-01-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226000742 | 2025-02-26 | SURRENDER OF AUTHORITY | 2025-02-26 |
SR-51472 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-51473 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
090120000055 | 2009-01-20 | APPLICATION OF AUTHORITY | 2009-01-20 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State