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 |
Name | Role | Address |
---|---|---|
attn: MICHAEL NELSON | DOS Process Agent | 50 chalburn close, redding, NY, United States, 06893 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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