Search icon

LANGDON STREET CAPITAL, L.P.

Company Details

Name: LANGDON STREET CAPITAL, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 02 Sep 1992 (32 years ago)
Entity Number: 1663369
ZIP code: 11104
County: New York
Place of Formation: Delaware
Address: 45-55 39th place, SUNNYSIDE, NY, United States, 11104

Central Index Key

CIK number Mailing Address Business Address Phone
892581 MARCH PARTNERS, L.L.C., 551 FIFTH AVENUE ROOM 2600, NEW YORK, NY, 10176 MARCH PARTNERS, L.L.C., 551 FIFTH AVENUE ROOM 2600, NEW YORK, NY, 10176 212-813-1000

Filings since 2024-02-05

Form type D/A
File number 021-89258-1N
Filing date 2024-02-05
File View File

Filings since 2023-02-08

Form type D/A
File number 021-89258-1N
Filing date 2023-02-08
File View File

Filings since 2022-02-25

Form type D/A
File number 021-89258-1N
Filing date 2022-02-25
File View File

Filings since 2021-02-26

Form type D/A
File number 021-89258-1N
Filing date 2021-02-26
File View File

Filings since 2020-02-27

Form type D/A
File number 021-89258-1N
Filing date 2020-02-27
File View File

Filings since 2019-02-27

Form type D/A
File number 021-89258-1N
Filing date 2019-02-27
File View File

Filings since 2018-03-02

Form type D/A
File number 021-89258-1N
Filing date 2018-03-02
File View File

Filings since 2017-03-06

Form type D/A
File number 021-89258-1N
Filing date 2017-03-06
File View File

Filings since 2016-03-09

Form type D/A
File number 021-89258-1N
Filing date 2016-03-09
File View File

Filings since 2015-03-11

Form type D/A
File number 021-89258-1N
Filing date 2015-03-11
File View File

Filings since 2014-03-14

Form type D/A
File number 021-89258-1N
Filing date 2014-03-14
File View File

Filings since 2013-03-26

Form type D/A
File number 021-89258-1N
Filing date 2013-03-26
File View File

Filings since 2012-03-26

Form type D/A
File number 021-89258-1N
Filing date 2012-03-26
File View File

Filings since 2012-03-22

Form type D/A
File number 021-89258-1N
Filing date 2012-03-22
File View File

Filings since 2011-03-22

Form type D/A
File number 021-89258-1N
Filing date 2011-03-22
File View File

Filings since 2010-03-26

Form type D/A
File number 021-89258-1N
Filing date 2010-03-26
File View File

Filings since 2009-03-20

Form type D
File number 021-89258-1N
Filing date 2009-03-20
File View File

DOS Process Agent

Name Role Address
ara torossian DOS Process Agent 45-55 39th place, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2015-07-02 2025-01-29 Address ATTENTION: M. MICHAEL ANSOUR, 505 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-03-08 2015-07-02 Address ATTN M MICHAEL ANSOUR, 375 PARK AVENUE SUITE 2501, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2009-12-01 2013-03-08 Address ATTENTION: M. MICHAEL ANSOUR, 555 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-11-14 2009-12-01 Address 570 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-08-23 2002-11-14 Address 610 FIFTH AVE. SUITE 605, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1992-09-02 1993-08-23 Address 30 ROCKEFELLER PLAZA, SUITE 1933, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129003009 2025-01-29 CERTIFICATE OF AMENDMENT 2025-01-29
150702000100 2015-07-02 CERTIFICATE OF AMENDMENT 2015-07-02
130308000632 2013-03-08 CERTIFICATE OF AMENDMENT 2013-03-08
091201000849 2009-12-01 CERTIFICATE OF AMENDMENT 2009-12-01
021114000570 2002-11-14 CERTIFICATE OF AMENDMENT 2002-11-14
930823000245 1993-08-23 CERTIFICATE OF AMENDMENT 1993-08-23
921204000047 1992-12-04 AFFIDAVIT OF PUBLICATION 1992-12-04
921204000043 1992-12-04 AFFIDAVIT OF PUBLICATION 1992-12-04
920902000224 1992-09-02 APPLICATION OF AUTHORITY 1992-09-02

Date of last update: 08 Feb 2025

Sources: New York Secretary of State