Search icon

HOOSICK FALLS ASSOCIATES

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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