Name: | SIRE PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 06 Nov 1991 (33 years ago) |
Date of dissolution: | 29 Oct 2021 |
Entity Number: | 1587854 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: JUDSON P. REIS, 152 WEST 57TH ST., 16TH FL., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O SIRE MANAGEMENT PARTNERS, L.P. | DOS Process Agent | ATTN: JUDSON P. REIS, 152 WEST 57TH ST., 16TH FL., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-18 | 2021-10-29 | Address | ATTN: JUDSON P. REIS, 152 WEST 57TH ST., 16TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-04-19 | 2008-04-18 | Address | 645 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1991-11-06 | 2006-04-19 | Address | 200 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211029000470 | 2021-10-29 | SURRENDER OF AUTHORITY | 2021-10-29 |
080418000680 | 2008-04-18 | CERTIFICATE OF AMENDMENT | 2008-04-18 |
060419000827 | 2006-04-19 | CERTIFICATE OF AMENDMENT | 2006-04-19 |
911106000410 | 1991-11-06 | APPLICATION OF AUTHORITY | 1991-11-06 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State