Detail by Entity Name

Foreign Limited Partnership

PS PARTNERS V, LTD., A CALIFORNIA LIMITED PARTNERSHIP

Filing Information
A22101 95-3950440 02/24/1986 CA INACTIVE LP NOTICE OF CANCELLATION 10/29/2019 NONE
Principal Address
701 WESTERN AVENUE, 2ND FLOOR
GLENDALE, CA 91201

Changed: 02/09/2007
Mailing Address
701 WESTERN AVENUE, 2ND FLOOR
GLENDALE, CA 91201

Changed: 02/09/2007
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/12/2006

Address Changed: 06/12/2006
General Partner Detail Name & Address

Document Number D08000000006

PS LPT PROPERTIES INVESTORS
701 WESTERN AVENUE
GLENDALE, CA 91201-2349

WAYNE, HUGHES B
701 WESTERN AVENUE, 2ND FLOOR
GLENDALE, CA 91201

Annual Reports
Report YearFiled Date
2017 01/10/2017
2018 01/26/2018
2019 02/14/2019

Document Images
10/29/2019 -- LP Notice of Cancellation View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
01/26/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
02/23/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
01/30/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- LP Amendment View image in PDF format
02/09/2007 -- ANNUAL REPORT View image in PDF format
06/12/2006 -- Reg. Agent Change View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/09/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
03/21/2002 -- Reg. Agent Change View image in PDF format
05/21/2001 -- REINSTATEMENT View image in PDF format
12/01/1998 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- Reg. Agent Change View image in PDF format
12/23/1997 -- ANNUAL REPORT View image in PDF format
12/23/1997 -- Amendment View image in PDF format
12/23/1996 -- ANNUAL REPORT View image in PDF format