Name: | CEDARWOOD COMMUNITY PARTNERS, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 05 Jun 2018 (7 years ago) |
Entity Number: | 5353196 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-01-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-01-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-06-05 | 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 |
---|---|---|---|
220117001200 | 2022-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-17 |
SR-83215 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-83216 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181207000580 | 2018-12-07 | CERTIFICATE OF AMENDMENT | 2018-12-07 |
180731000092 | 2018-07-31 | CERTIFICATE OF PUBLICATION | 2018-07-31 |
180605000332 | 2018-06-05 | APPLICATION OF AUTHORITY | 2018-06-05 |
Date of last update: 17 Feb 2025
Sources: New York Secretary of State