Search icon

ISLAND DRIVE PARTNERS, L.P.

Company Details

Name: ISLAND DRIVE PARTNERS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 28 Oct 1993 (31 years ago)
Date of dissolution: 25 Jan 2017
Entity Number: 1767972
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 595 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O LEVIN CAPITAL STRATEGIES, L.P. DOS Process Agent 595 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-07-24 2017-01-25 Address 595 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2008-01-28 2017-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-28 2009-07-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-10-28 2008-01-28 Address 25TH FLOOR, ONE ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170125000051 2017-01-25 SURRENDER OF AUTHORITY 2017-01-25
090724000279 2009-07-24 CERTIFICATE OF AMENDMENT 2009-07-24
080128001160 2008-01-28 CERTIFICATE OF CHANGE 2008-01-28
940404000265 1994-04-04 AFFIDAVIT OF PUBLICATION 1994-04-04
940404000266 1994-04-04 AFFIDAVIT OF PUBLICATION 1994-04-04
931028000406 1993-10-28 APPLICATION OF AUTHORITY 1993-10-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State