Name: | CANTINA LAREDO SYRACUSE L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 19 Jul 2011 (14 years ago) |
Entity Number: | 4119880 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2014-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-19 | 2014-12-10 | Address | 1218 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2011-07-19 | 2014-12-10 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58025 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58026 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
141210000768 | 2014-12-10 | CERTIFICATE OF CHANGE | 2014-12-10 |
110930000213 | 2011-09-30 | CERTIFICATE OF PUBLICATION | 2011-09-30 |
110719000414 | 2011-07-19 | APPLICATION OF AUTHORITY | 2011-07-19 |
Date of last update: 20 Feb 2025
Sources: New York Secretary of State