Name: | KAYE 1973 ASSOCIATES L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 25 Feb 1992 (33 years ago) |
Date of dissolution: | 16 Feb 2023 |
Entity Number: | 1615687 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | c/o arnold & porter kay scholer llp, 250 west 55th street, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
jeffrey m. epstein, esq. | DOS Process Agent | c/o arnold & porter kay scholer llp, 250 west 55th street, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-17 | 2023-02-17 | Address | c/o arnold & porter kay scholer llp, 250 west 55th street, NEW YORK, NY, 10019, 9710, USA (Type of address: Service of Process) |
2021-11-01 | 2021-12-17 | Address | 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-02-25 | 2021-11-01 | Address | 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230217001593 | 2023-02-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-16 |
211217000690 | 2021-12-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-16 |
211101002617 | 2021-11-01 | CERTIFICATE OF AMENDMENT | 2021-11-01 |
010814000621 | 2001-08-14 | CERTIFICATE OF AMENDMENT | 2001-08-14 |
920325000410 | 1992-03-25 | CERTIFICATE OF AMENDMENT | 1992-03-25 |
920225000456 | 1992-02-25 | CERTIFICATE OF ADOPTION | 1992-02-25 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State