Name: | R-H TUXEDO ASSOCIATES, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 20 Dec 1984 (40 years ago) |
Date of dissolution: | 15 Aug 2001 |
Entity Number: | 961550 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | Delaware |
Address: | 625 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O THE RELATED COMPANIES, L.P. | DOS Process Agent | 625 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-12 | 2001-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-06-12 | 2001-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1984-12-20 | 2001-06-12 | Address | ATT STEPHEN M. ROSS, 645 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010815000513 | 2001-08-15 | SURRENDER OF AUTHORITY | 2001-08-15 |
010612000066 | 2001-06-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-06-12 |
970318000260 | 1997-03-18 | CERTIFICATE OF AMENDMENT | 1997-03-18 |
930125000260 | 1993-01-25 | CERTIFICATE OF AMENDMENT | 1993-01-25 |
B174389-6 | 1984-12-20 | APPLICATION OF AUTHORITY | 1984-12-20 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State