Name: | STRATEGIC ENTREPRENEUR FUND, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 22 Sep 1992 (32 years ago) |
Date of dissolution: | 05 Jul 2007 |
Entity Number: | 1667454 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 126 E. 56TH STREET 27TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 126 E. 56TH STREET 27TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-05 | 2007-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1992-09-22 | 1997-05-05 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1992-09-22 | 2007-07-05 | Address | MAYNARD & KRISTOL, 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070705000688 | 2007-07-05 | SURRENDER OF AUTHORITY | 2007-07-05 |
970505000130 | 1997-05-05 | CERTIFICATE OF CHANGE | 1997-05-05 |
921209000284 | 1992-12-09 | AFFIDAVIT OF PUBLICATION | 1992-12-09 |
921209000288 | 1992-12-09 | AFFIDAVIT OF PUBLICATION | 1992-12-09 |
920922000017 | 1992-09-22 | APPLICATION OF AUTHORITY | 1992-09-22 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State