Name: | CARE PSL SENECA LAKE PROPCO LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 08 Feb 2018 (7 years ago) |
Date of dissolution: | 29 Oct 2024 |
Entity Number: | 5283404 |
ZIP code: | 46038 |
County: | New York |
Place of Formation: | Delaware |
Address: | 8701 e. 116th street, suite 260, FISHERS, IN, United States, 46038 |
Name | Role | Address |
---|---|---|
the lp, attn: legal dept,. | DOS Process Agent | 8701 e. 116th street, suite 260, FISHERS, IN, United States, 46038 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2024-11-13 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2024-11-13 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-02-25 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2019-02-25 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113002448 | 2024-10-29 | SURRENDER OF AUTHORITY | 2024-10-29 |
SR-111583 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-111582 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
190225000545 | 2019-02-25 | CERTIFICATE OF CHANGE | 2019-02-25 |
SR-81905 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State