Name: | CURTIS APARTMENTS ASSOCIATES LP |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 23 Nov 2009 (15 years ago) |
Date of dissolution: | 03 Feb 2023 |
Entity Number: | 3881593 |
ZIP code: | 12207 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-01 | 2023-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-08-01 | 2023-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-11-23 | 2017-08-01 | Address | ATT: CORPORATE PARALEGAL, 1985 CEDAR BRIDGE AVE. STE 1, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230203001857 | 2023-02-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-03 |
170801000176 | 2017-08-01 | CERTIFICATE OF CHANGE | 2017-08-01 |
091123000139 | 2009-11-23 | CERTIFICATE OF LIMITED PARTNERSHIP | 2009-11-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State