Search icon

DP INVESTMENTS L.P.

Company Details

Name: DP INVESTMENTS L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 16 Sep 1992 (33 years ago)
Date of dissolution: 07 Feb 2000
Entity Number: 1666259
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1992-09-16 2000-01-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-09-16 2000-01-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000207000469 2000-02-07 CERTIFICATE OF TERMINATION 2000-02-07
000131000343 2000-01-31 CERTIFICATE OF CHANGE 2000-01-31
921221000130 1992-12-21 AFFIDAVIT OF PUBLICATION 1992-12-21
921221000132 1992-12-21 AFFIDAVIT OF PUBLICATION 1992-12-21
920916000196 1992-09-16 APPLICATION OF AUTHORITY 1992-09-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9803986 Other Contract Actions 1998-06-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-06-05
Termination Date 1998-10-01
Section 1331

Parties

Name DP INVESTMENTS L.P.
Role Plaintiff
Name STONE CONTAINER CORP
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State