Name: | D&T INVESTMENTS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 29 Jan 1988 (37 years ago) |
Date of dissolution: | 17 Nov 2014 |
Entity Number: | 1231049 |
ZIP code: | 10112 |
County: | Blank |
Place of Formation: | Delaware |
Address: | 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LINDA BEYER ESQ C/O DELOITTE LLP | DOS Process Agent | 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-01 | 2014-11-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-08-01 | 2014-11-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1988-01-29 | 2006-08-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141117000001 | 2014-11-17 | SURRENDER OF AUTHORITY | 2014-11-17 |
060801000040 | 2006-08-01 | CERTIFICATE OF CHANGE | 2006-08-01 |
931006000236 | 1993-10-06 | CERTIFICATE OF AMENDMENT | 1993-10-06 |
B596689-7 | 1988-01-29 | APPLICATION OF AUTHORITY | 1988-01-29 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State