JETCRETE NORTH AMERICA LP

Name: | JETCRETE NORTH AMERICA LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 28 May 2015 (10 years ago) |
Date of dissolution: | 30 Apr 2022 |
Entity Number: | 4765241 |
ZIP code: | 89815 |
County: | New York |
Place of Formation: | Nevada |
Address: | 441 LANDMARK LANE (#6), 377 SUNSHINE LANE, SPRING CREEK, NV, United States, 89815 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 441 LANDMARK LANE (#6), 377 SUNSHINE LANE, SPRING CREEK, NV, United States, 89815 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-22 | 2022-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-04-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-04-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-05-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220430000041 | 2022-04-28 | SURRENDER OF AUTHORITY | 2022-04-28 |
200422000698 | 2020-04-22 | CERTIFICATE OF CHANGE | 2020-04-22 |
SR-71591 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71592 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150805000076 | 2015-08-05 | CERTIFICATE OF PUBLICATION | 2015-08-05 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State