Name: | LEVCO PARTNERS L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 12 Nov 1987 (38 years ago) |
Date of dissolution: | 20 Mar 2008 |
Entity Number: | 1216290 |
ZIP code: | 06812 |
County: | Blank |
Place of Formation: | Delaware |
Address: | 71 STATE ROUTE 39, ATTN: JAMES R. LEVITAS, FAIRFIELD, CT, United States, 06812 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 71 STATE ROUTE 39, ATTN: JAMES R. LEVITAS, FAIRFIELD, CT, United States, 06812 |
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.
Start date | End date | Type | Value |
---|---|---|---|
1996-08-12 | 2008-03-20 | Address | 230 PARK AVENUE, STE 1549, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1987-11-12 | 1996-08-12 | Address | 230 PARK AVE, 13TH FL, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080320000046 | 2008-03-20 | SURRENDER OF AUTHORITY | 2008-03-20 |
060209000212 | 2006-02-09 | CERTIFICATE OF AMENDMENT | 2006-02-09 |
960812000351 | 1996-08-12 | CERTIFICATE OF AMENDMENT | 1996-08-12 |
941110000031 | 1994-11-10 | CERTIFICATE OF CHANGE | 1994-11-10 |
B565584-8 | 1987-11-12 | APPLICATION OF AUTHORITY | 1987-11-12 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State