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 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 437 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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