Search icon

WHEATLEY PARTNERS II, L.P.

Company Details

Name: WHEATLEY PARTNERS II, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 13 Feb 1992 (33 years ago)
Date of dissolution: 31 Dec 2011
Entity Number: 1612776
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 750 LEXINGTON AVENUE, ATTN: STEPHEN A. COHEN ESQ., NEW YORK, NY, United States, 10022

Agent

Name Role Address
IRWIN LIEBER Agent 80 CUTTERMILL RD. STE. 311, GREAT NECK, NY, 11021

DOS Process Agent

Name Role Address
% MORRISON COHEN SINGER WEINSTEIN DOS Process Agent 750 LEXINGTON AVENUE, ATTN: STEPHEN A. COHEN ESQ., NEW YORK, NY, United States, 10022

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:
885787
Phone:
2127358600

Latest Filings

Form type:
SC 13D/A
Filing date:
2007-11-14
File:
Form type:
SC 13D/A
Filing date:
2006-02-13
File:
Form type:
SC 13D/A
Filing date:
2005-01-03
File:
Form type:
SC 13D/A
Filing date:
2004-05-07
File:
Form type:
4
File number:
001-15288
Filing date:
2004-04-15
File:

History

Start date End date Type Value
1996-06-21 1999-08-03 Address 68 WHEATLEY RD., BROOKVILLE, NY, 11545, USA (Type of address: Registered Agent)
1992-02-13 1996-06-21 Address 39 WOODLAND ROAD, ROSLYN, NY, 11576, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
990803000455 1999-08-03 CERTIFICATE OF CHANGE 1999-08-03
990803000460 1999-08-03 CERTIFICATE OF AMENDMENT 1999-08-03
960621000332 1996-06-21 CERTIFICATE OF AMENDMENT 1996-06-21
920430000102 1992-04-30 AFFIDAVIT OF PUBLICATION 1992-04-30
920430000103 1992-04-30 AFFIDAVIT OF PUBLICATION 1992-04-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State