Name: | BASSETT PROPERTIES LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 24 Apr 1980 (45 years ago) |
Date of dissolution: | 15 Jan 2025 |
Branch of: | BASSETT PROPERTIES LIMITED PARTNERSHIP, Connecticut (Company Number 0502103) |
Entity Number: | 623430 |
ZIP code: | 06893 |
County: | New York |
Place of Formation: | Connecticut |
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 |
---|---|---|---|
2009-09-02 | 2025-01-15 | Address | 17 BATTERY PLACE,, 8TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2004-06-30 | 2009-09-02 | Address | ATTN: NORMAN LARSON, 125 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1980-04-24 | 2004-06-30 | Address | 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115002253 | 2025-01-15 | SURRENDER OF AUTHORITY | 2025-01-15 |
090902000500 | 2009-09-02 | CERTIFICATE OF CHANGE | 2009-09-02 |
040630000700 | 2004-06-30 | CERTIFICATE OF CHANGE | 2004-06-30 |
A663078-8 | 1980-04-24 | APPLICATION OF AUTHORITY | 1980-04-24 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State