Name: | CASCO REAL ESTATE PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Sep 2021 (3 years ago) |
Date of dissolution: | 21 Jan 2022 |
Entity Number: | 6288581 |
ZIP code: | 04101 |
County: | Kings |
Place of Formation: | Delaware |
Foreign Legal Name: | CASCO REAL ESTATE PARTNERS, LLC |
Address: | 22 MONUMENT SQ., STE 507, PORTLAND, ME, United States, 04101 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 22 MONUMENT SQ., STE 507, PORTLAND, ME, United States, 04101 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-16 | 2022-04-04 | Address | 22 MONUMENT SQ., STE 507, PORTLAND, ME, 04101, USA (Type of address: Service of Process) |
2022-01-21 | 2022-03-16 | Address | 22 MONUMENT SQ., STE 507, PORTLAND, ME, 04101, USA (Type of address: Service of Process) |
2021-09-24 | 2022-01-21 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220404001836 | 2022-03-29 | CERTIFICATE OF PUBLICATION | 2022-03-29 |
220316002343 | 2022-03-15 | CERTIFICATE OF PUBLICATION | 2022-03-15 |
220121002690 | 2022-01-21 | SURRENDER OF AUTHORITY | 2022-01-21 |
210924002021 | 2021-09-24 | APPLICATION OF AUTHORITY | 2021-09-24 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State