Name: | MARITIME INVESTMENT COMPANY L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 16 Oct 2009 (16 years ago) |
Date of dissolution: | 16 Oct 2009 |
Entity Number: | 3868436 |
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 |
---|---|---|---|
2013-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-16 | 2013-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101553 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-101554 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160929000629 | 2016-09-29 | CERTIFICATE OF AMENDMENT | 2016-09-29 |
131204000839 | 2013-12-04 | CERTIFICATE OF CHANGE | 2013-12-04 |
091016000866 | 2009-10-16 | CERTIFICATE OF ADOPTION | 2009-10-16 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State