Name: | FEIRSTEIN PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 05 May 1994 (31 years ago) |
Date of dissolution: | 19 May 2010 |
Entity Number: | 1818020 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: BARRY R. FEIRSTEIN, 540 MADISON AVE., 15TH FL., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | ATTN: BARRY R. FEIRSTEIN, 540 MADISON AVE., 15TH FL., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-01 | 2010-05-19 | Address | 540 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-05-05 | 2002-08-01 | Address | 767 THIRD AVENUE 28TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100519000246 | 2010-05-19 | SURRENDER OF AUTHORITY | 2010-05-19 |
020801000238 | 2002-08-01 | CERTIFICATE OF AMENDMENT | 2002-08-01 |
970227000558 | 1997-02-27 | CERTIFICATE OF AMENDMENT | 1997-02-27 |
960206000146 | 1996-02-06 | CERTIFICATE OF AMENDMENT | 1996-02-06 |
950127000353 | 1995-01-27 | CERTIFICATE OF AMENDMENT | 1995-01-27 |
940505000178 | 1994-05-05 | APPLICATION OF AUTHORITY | 1994-05-05 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State