Search icon

EOS PARTNERS, L.P.

Company Details

Name: EOS PARTNERS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 13 Dec 1993 (31 years ago)
Date of dissolution: 30 Oct 2020
Entity Number: 1779125
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 437 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 437 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2020-10-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-10-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-01-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-12-13 2000-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-12-13 2000-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201030000379 2020-10-30 SURRENDER OF AUTHORITY 2020-10-30
SR-21195 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-21196 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
000128001077 2000-01-28 CERTIFICATE OF CHANGE 2000-01-28
940601000040 1994-06-01 AFFIDAVIT OF PUBLICATION 1994-06-01
940601000037 1994-06-01 AFFIDAVIT OF PUBLICATION 1994-06-01
931213000110 1993-12-13 APPLICATION OF AUTHORITY 1993-12-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State