Name: | RM WYCKOFF L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 09 Sep 2020 (5 years ago) |
Date of dissolution: | 20 Dec 2023 |
Entity Number: | 5831055 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-12-21 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-01-18 | 2022-09-28 | Address | ATT: MORGAN NOBLE, 90 STATE ST. STE. 700 OFF. 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-09-09 | 2022-01-18 | Address | ATT: MORGAN NOBLE, 90 STATE ST. STE. 700 OFF. 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221001694 | 2023-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-20 |
220928031142 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220118003177 | 2021-06-21 | CERTIFICATE OF PUBLICATION | 2021-06-21 |
200909000265 | 2020-09-09 | CERTIFICATE OF LIMITED PARTNERSHIP | 2020-09-09 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State