STONE STREET FUND 1994, L.P.

Name: | STONE STREET FUND 1994, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 17 Dec 1993 (32 years ago) |
Date of dissolution: | 04 Jan 2008 |
Entity Number: | 1780529 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
% THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-06 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-06-01 | 1996-08-06 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-12-17 | 1995-06-01 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080104000748 | 2008-01-04 | CERTIFICATE OF TERMINATION | 2008-01-04 |
000131000149 | 2000-01-31 | CERTIFICATE OF CHANGE | 2000-01-31 |
960806000283 | 1996-08-06 | CERTIFICATE OF CHANGE | 1996-08-06 |
950601000671 | 1995-06-01 | CERTIFICATE OF CHANGE | 1995-06-01 |
940330000141 | 1994-03-30 | AFFIDAVIT OF PUBLICATION | 1994-03-30 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State