CATSKILL REALTY ASSOCIATES LIMITED PARTNERSHIP
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | CATSKILL REALTY ASSOCIATES LIMITED PARTNERSHIP |
Jurisdiction: | Connecticut |
Legal type: | Limited Partnership |
Citizenship: | Domestic |
Status: | Cancelled |
Date Formed: | 14 Aug 1997 |
Business ALEI: | 0569118 |
Business address: | C/O KONOVER PROPERTIES CORPORATION SUITE 200 342 NORTH MAIN STREET, WEST HARTFORD, CT, 06117 |
ZIP code: | 06117 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CATSKILL REALTY ASSOCIATES LIMITED PARTNERSHIP, NEW YORK | 2175875 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
KONOVER MANAGEMENT CORPORATION | Agent | 16 MUNSON ROAD, FARMINGTON, CT, 06032, United States | 2410 ALBANY AVE, WEST HARTFORD, CT, 06117, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KR CATSKILL, INC. | Officer | 342 NORTH MAIN STREET, SUITE 200, WEST HARTFORD, CT, 06117, United States | NONE, |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003320600 | 2006-10-24 | - | Cancellation | Certificate of Cancellation | - |
0003311227 | 2006-10-05 | - | Annual Report | Annual Report | 2006 |
0002996665 | 2005-09-20 | - | Annual Report | Annual Report | 2005 |
0002996664 | 2005-09-20 | - | Annual Report | Annual Report | 2004 |
0002097642 | 2000-04-12 | - | Change of Agent Address | Agent Address Change | - |
0002098047 | 2000-04-12 | - | Amendment | Address | - |
0001745888 | 1997-08-14 | - | Business Formation | Certificate of Formation | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information