Name: | GARRISON REAL ESTATE FUND LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 01 Dec 2009 (15 years ago) |
Entity Number: | 3884076 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-18 | 2019-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-02-18 | 2019-05-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-12-01 | 2010-02-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-12-01 | 2010-02-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190521000451 | 2019-05-21 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-05-21 |
190311000097 | 2019-03-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-04-10 |
100303000461 | 2010-03-03 | CERTIFICATE OF PUBLICATION | 2010-03-03 |
100218000049 | 2010-02-18 | CERTIFICATE OF CHANGE | 2010-02-18 |
091201000693 | 2009-12-01 | APPLICATION OF AUTHORITY | 2009-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State