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 |
Name | Role | Address |
---|---|---|
THE CLIPPER GROUP | DOS Process Agent | 650 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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