Search icon

CLIPPER CAPITAL PARTNERS, L.P.

Company Details

Name: CLIPPER CAPITAL PARTNERS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 27 Dec 1993 (31 years ago)
Date of dissolution: 26 Jan 2005
Entity Number: 1782404
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 650 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CLIPPER GROUP DOS Process Agent 650 MADISON AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1997-04-21 2005-01-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-01-10 1997-04-21 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1997-01-10 1997-04-21 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-16 1995-06-29 Name CLIPPER ASSET MANAGEMENT, L.P.
1993-12-27 1995-03-16 Name CLIPPER CAPITAL PARTNERS, L.P.
1993-12-27 1997-01-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-12-27 1997-01-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
050126000047 2005-01-26 SURRENDER OF AUTHORITY 2005-01-26
970421000630 1997-04-21 CERTIFICATE OF CHANGE 1997-04-21
970110000036 1997-01-10 CERTIFICATE OF AMENDMENT 1997-01-10
950807000025 1995-08-07 AFFIDAVIT OF PUBLICATION 1995-08-07
950807000023 1995-08-07 AFFIDAVIT OF PUBLICATION 1995-08-07
950629000368 1995-06-29 CERTIFICATE OF AMENDMENT 1995-06-29
950316000094 1995-03-16 CERTIFICATE OF AMENDMENT 1995-03-16
931227000009 1993-12-27 APPLICATION OF AUTHORITY 1993-12-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State