Search icon

ASCOT PROPERTIES OF CONNECTICUT LIMITED PARTNERSHIP

Company Details

Name: ASCOT PROPERTIES OF CONNECTICUT LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 22 Jan 1980 (45 years ago)
Date of dissolution: 15 Jan 2025
Entity Number: 603525
ZIP code: 06893
County: Blank
Place of Formation: Connecticut
Foreign Legal Name: ASCOT PROPERTIES LIMITED PARTNERSHIP
Fictitious Name: ASCOT PROPERTIES OF CONNECTICUT LIMITED PARTNERSHIP
Address: 50 chalburn close, redding, NY, United States, 06893

DOS Process Agent

Name Role Address
attn: MICHAEL NELSON DOS Process Agent 50 chalburn close, redding, NY, United States, 06893

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2009-09-17 2009-09-17 Name ASCOT PROPERTIES LIMITED PARTNERSHIP
2009-09-17 2025-01-15 Address C/O CONTINENTAL STOCK TRANSFER, 17 BATTERY PLACE 8TH FL., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2004-06-30 2009-09-17 Address ATTN: NORMAN LARSON, 125 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1980-06-06 2004-06-30 Address ATT: JESSE R. MEER, 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1980-01-22 2009-09-17 Name ASCOT PROPERTIES COMPANY
1980-01-22 1980-06-06 Address 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115001283 2025-01-15 SURRENDER OF AUTHORITY 2025-01-15
090917000736 2009-09-17 CERTIFICATE OF AMENDMENT 2009-09-17
040630000704 2004-06-30 CERTIFICATE OF CHANGE 2004-06-30
A674070-7 1980-06-06 CERTIFICATE OF AMENDMENT 1980-06-06
A637485-8 1980-01-22 APPLICATION OF AUTHORITY 1980-01-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State