Search icon

CIP NEW YORK SERVICES, LIMITED PARTNERSHIP

Headquarter

Company Details

Entity Name: CIP NEW YORK SERVICES, LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 01 Feb 2007 (18 years ago)
Date of dissolution: 01 Apr 2010 (15 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 01 Apr 2010 (15 years ago)
Document Number: A07000000216
FEI/EIN Number 208409498
Address: 2202 N WEST SHORE BLVD5TH FLOOR, LEGAL DEPT, TAMPA, FL, 33607, US
Mail Address: 2202 N WEST SHORE BLVD5TH FLOOR, LEGAL DEPT, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CIP NEW YORK SERVICES, LIMITED PARTNERSHIP, NEW YORK 3495485 NEW YORK

Agent

Name Role Address
KADOW JOSEPH J Agent 2202 N WEST SHORE BLVD5TH FLOOR, TAMPA, FL, 33607

General Partner

Name Role
OS TROPICAL, LLC General Partner

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2010-04-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 2202 N WEST SHORE BLVD5TH FLOOR, LEGAL DEPT, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2009-04-09 2202 N WEST SHORE BLVD5TH FLOOR, LEGAL DEPT, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 2202 N WEST SHORE BLVD5TH FLOOR, LEGAL DEPT, TAMPA, FL 33607 No data
LP NAME CHANGE 2007-02-09 CIP NEW YORK SERVICES, LIMITED PARTNERSHIP No data

Documents

Name Date
LP Certificate of Dissolution 2010-04-01
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-02
LP Name Change 2007-02-09
Domestic LP 2007-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State