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