Search icon

KINGDON PARTNERS

Company Details

Name: KINGDON PARTNERS
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 16 Mar 1992 (33 years ago)
Date of dissolution: 21 Dec 2006
Entity Number: 1620750
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Central Index Key

CIK number Mailing Address Business Address Phone
718800 No data 152 W 57TH STREET, NEW YORK, NY, 10019 No data

Filings since 2006-05-15

Form type 13F-NT
File number 028-10841
Filing date 2006-05-15
Reporting date 2006-03-31
File View File

Filings since 2006-02-14

Form type 13F-NT
File number 028-10841
Filing date 2006-02-14
Reporting date 2005-12-31
File View File

Filings since 2005-11-14

Form type 13F-NT
File number 028-10841
Filing date 2005-11-14
Reporting date 2005-09-30
File View File

Filings since 2005-08-15

Form type 13F-NT
File number 028-10841
Filing date 2005-08-15
Reporting date 2005-06-30
File View File

Filings since 2005-05-16

Form type 13F-NT
File number 028-10841
Filing date 2005-05-16
Reporting date 2005-03-31
File View File

Filings since 2005-02-14

Form type 13F-NT
File number 028-10841
Filing date 2005-02-14
Reporting date 2004-12-31
File View File

Filings since 2004-11-15

Form type 13F-NT
File number 028-10841
Filing date 2004-11-15
Reporting date 2004-09-30
File View File

Filings since 2004-08-16

Form type 13F-NT
File number 028-10841
Filing date 2004-08-16
Reporting date 2004-06-30
File View File

Filings since 2004-05-17

Form type 13F-NT
File number 028-10841
Filing date 2004-05-17
Reporting date 2004-03-31
File View File

Filings since 2004-02-18

Form type 13F-NT
File number 028-10841
Filing date 2004-02-18
Reporting date 2003-12-31
File View File

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
061221000321 2006-12-21 CERTIFICATE OF CANCELLATION 2006-12-21
980916000148 1998-09-16 CERTIFICATE OF AMENDMENT 1998-09-16
970618000072 1997-06-18 CERTIFICATE OF AMENDMENT 1997-06-18
950324000240 1995-03-24 CERTIFICATE OF AMENDMENT 1995-03-24
920316000044 1992-03-16 CERTIFICATE OF ADOPTION 1992-03-16

Date of last update: 22 Jan 2025

Sources: New York Secretary of State