-
Home Page
›
-
Counties
›
-
Westchester
›
-
10005
›
-
CROMWELL TOWERS, L.P.
Company Details
Name: |
CROMWELL TOWERS, L.P. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED PARTNERSHIP |
Status: |
Inactive
|
Date of registration: |
23 Dec 2011 (13 years ago)
|
Date of dissolution: |
11 Aug 2015 |
Entity Number: |
4180665 |
ZIP code: |
10005
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2011-12-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-12-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-59398
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-59399
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
150811000628
|
2015-08-11
|
CERTIFICATE OF CANCELLATION
|
2015-08-11
|
120223000006
|
2012-02-23
|
CERTIFICATE OF PUBLICATION
|
2012-02-23
|
111223000752
|
2011-12-23
|
CERTIFICATE OF LIMITED PARTNERSHIP
|
2011-12-23
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State