Entity Name: | N.Y. STATE APARTMENT BUILDERS I, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Partnership |
Status: | Inactive |
Date Filed: | 05 Apr 1995 (30 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | A95000000542 |
FEI/EIN Number | 59-3307079 |
Address: | 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 |
Mail Address: | 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | N.Y. STATE APARTMENT BUILDERS I, LTD., NEW YORK | 1949190 | NEW YORK |
Name | Role |
---|---|
CS SUNBIZ, LLC | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-06 | 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-02 | CS Sunbiz, LLC | No data |
CONTRIBUTION CHANGE | 2000-03-10 | No data | No data |
AMENDMENT | 2000-03-02 | No data | No data |
CONTRIBUTION CHANGE | 1996-04-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-03-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State