Search icon

LEPERCQ CORPORATE INCOME FUND L.P.

Company Details

Name: LEPERCQ CORPORATE INCOME FUND L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 30 Jul 1987 (38 years ago)
Date of dissolution: 06 May 2024
Entity Number: 1190965
ZIP code: 33401
County: Blank
Place of Formation: Delaware
Address: 515 n. flagler drive,, suite 408, WEST PALM BEACH, FL, United States, 33401

DOS Process Agent

Name Role Address
the limited partnership DOS Process Agent 515 n. flagler drive,, suite 408, WEST PALM BEACH, FL, United States, 33401

Agent

Name Role
Registered Agent Revoked Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000790877
Phone:
2126927200

Latest Filings

Form type:
15-15D
File number:
033-04215
Filing date:
2019-01-02
File:
Form type:
8-K
File number:
033-04215
Filing date:
2018-12-28
File:
Form type:
10-Q
File number:
033-04215
Filing date:
2018-11-06
File:
Form type:
8-K
File number:
033-04215
Filing date:
2018-09-05
File:
Form type:
10-Q
File number:
033-04215
Filing date:
2018-08-08
File:

History

Start date End date Type Value
2013-10-03 2024-05-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-11-27 2013-10-03 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-11-27 2013-10-03 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-20 2012-11-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-08-20 2012-11-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507004311 2024-05-06 SURRENDER OF AUTHORITY 2024-05-06
131003000867 2013-10-03 CERTIFICATE OF CHANGE 2013-10-03
121127000471 2012-11-27 CERTIFICATE OF CHANGE 2012-11-27
070820000183 2007-08-20 CERTIFICATE OF CHANGE 2007-08-20
981231000265 1998-12-31 CERTIFICATE OF MERGER 1998-12-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State