Search icon

NEW YORK EQUITY FUND 1993 LIMITED PARTNERSHIP

Company Details

Name: NEW YORK EQUITY FUND 1993 LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 06 Dec 1993 (31 years ago)
Date of dissolution: 31 Jul 2020
Entity Number: 1777404
ZIP code: 60606
County: New York
Place of Formation: New York
Address: 10 S. RIVERSIDE PLAZA, STE 1700, CHICAGO, IL, United States, 60606

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O NATIONAL EQUITY FUND, INC. DOS Process Agent 10 S. RIVERSIDE PLAZA, STE 1700, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2019-01-28 2019-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2001-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1995-03-07 2001-05-21 Address 733 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1995-03-07 2001-05-21 Address 733 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-12-06 1995-03-07 Address 733 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-12-06 1995-03-07 Address 733 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200731000231 2020-07-31 CERTIFICATE OF CANCELLATION 2020-07-31
190416000778 2019-04-16 CERTIFICATE OF CHANGE 2019-04-16
SR-21185 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21184 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150911000069 2015-09-11 CERTIFICATE OF AMENDMENT 2015-09-11
011106000302 2001-11-06 CERTIFICATE OF AMENDMENT 2001-11-06
010521000408 2001-05-21 CERTIFICATE OF AMENDMENT 2001-05-21
950307000014 1995-03-07 CERTIFICATE OF AMENDMENT 1995-03-07
940721000073 1994-07-21 AFFIDAVIT OF PUBLICATION 1994-07-21
940318000088 1994-03-18 AFFIDAVIT OF PUBLICATION 1994-03-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State