Name: | SAUNDERS KARP & MEGRUE, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 22 Mar 1991 (34 years ago) |
Date of dissolution: | 17 Mar 2021 |
Entity Number: | 1518009 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | Delaware |
Address: | 601 LEXINGTON AVENUE, 53RD FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O APAX PARTNERS LP | DOS Process Agent | 601 LEXINGTON AVENUE, 53RD FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-03-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1993-02-23 | 1996-09-16 | Name | SAUNDERS KARP & CO., L.P. |
1993-01-19 | 1993-02-23 | Name | SAUNDERS & KARP, L.P. |
1991-03-22 | 1993-01-19 | Name | SAUNDERS, GARONZIK & KARP, L.P. |
1991-03-22 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210317000518 | 2021-03-17 | SURRENDER OF AUTHORITY | 2021-03-17 |
SR-18888 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
960916000261 | 1996-09-16 | CERTIFICATE OF AMENDMENT | 1996-09-16 |
930223000327 | 1993-02-23 | CERTIFICATE OF AMENDMENT | 1993-02-23 |
930119000109 | 1993-01-19 | CERTIFICATE OF AMENDMENT | 1993-01-19 |
910322000080 | 1991-03-22 | APPLICATION OF AUTHORITY | 1991-03-22 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State