Entity Name: | TWELFTH WEST COAST AP 6 LIMITED PARTNERSHIP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 May 1985 (40 years ago) |
Branch of: | TWELFTH WEST COAST AP 6 LIMITED PARTNERSHIP, CONNECTICUT (Company Number 0521164) |
Date of dissolution: | 13 Nov 1989 (35 years ago) |
Last Event: | VOLUNTARY CANCELLATION |
Event Date Filed: | 13 Nov 1989 (35 years ago) |
Document Number: | A19953 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1633 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10019 |
Mail Address: | 1633 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10019 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
HAMILTON, RUSSEL T. | Agent | 5355 TOWN CENTER RD., SUITE 402, BOCA RATON, FL, 33432 |
SAMUELS, WALTER R. | General Partner | 510 PARK AVE., NEW YORK, NY |
FURMAN, JAY | General Partner | 170 SULLIVAN ST., NEW YORK, NY |
TWENTY-FIRST AP #6 CORP. | General Partner | - |
HAYNES, ANTHONY J. | General Partner | 237 SOUTH STREET, MORRISTOWN, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY CANCELLATION | 1989-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1988-12-27 | HAMILTON, RUSSEL T. | - |
AMENDMENT | 1988-12-27 | - | - |
AMENDMENT | 1987-05-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1987-05-26 | 5355 TOWN CENTER RD., SUITE 402, BOCA RATON, FL 33432 | - |
AMENDMENT | 1986-11-10 | - | - |
CHANGE OF MAILING ADDRESS | 1986-07-11 | 1633 BROADWAY, 14TH FLOOR, NEW YORK, NY 10019 | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-07-11 | 1633 BROADWAY, 14TH FLOOR, NEW YORK, NY 10019 | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State