Name: | HOOSICK FALLS ASSOCIATES |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 28 Feb 1983 (42 years ago) |
Entity Number: | 824667 |
County: | Blank |
Place of Formation: | Pennsylvania |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-14 | 2020-09-11 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-04-14 | 2015-09-10 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2003-06-13 | 2008-04-14 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2003-06-13 | 2008-04-14 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2001-07-13 | 2003-06-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-07-13 | 2003-06-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1983-02-28 | 2001-07-13 | Address | 777 THIRD AVE., SUITE 3100, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200911000530 | 2020-09-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-09-11 |
150910000155 | 2015-09-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-10-10 |
080414000382 | 2008-04-14 | CERTIFICATE OF CHANGE | 2008-04-14 |
030613000773 | 2003-06-13 | CERTIFICATE OF CHANGE | 2003-06-13 |
010713000167 | 2001-07-13 | CERTIFICATE OF CHANGE | 2001-07-13 |
A954448-13 | 1983-02-28 | APPLICATION OF AUTHORITY | 1983-02-28 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State