Search icon

S & R PARTNERS, L.P.

Company Details

Name: S & R PARTNERS, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 10 Jun 1994 (31 years ago)
Date of dissolution: 31 Dec 2023
Entity Number: 1828314
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 527 MADISON AVE., 6TH FL., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O CONCEPT CAPITAL DOS Process Agent 527 MADISON AVE., 6TH FL., NEW YORK, NY, United States, 10022

Agent

Name Role Address
ROBERT RUBENSTEIN, C/O CONCEPT CAPITAL Agent 527 MADISON AVE., 6TH FL., NEW YORK, NY, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001063108
Phone:
203-588-2826

Latest Filings

Form type:
D/A
File number:
021-161490
Filing date:
2021-05-28
File:
Form type:
D/A
File number:
021-161490
Filing date:
2020-05-29
File:
Form type:
D/A
File number:
021-161490
Filing date:
2019-05-29
File:
Form type:
D/A
File number:
021-161490
Filing date:
2018-05-29
File:
Form type:
D/A
File number:
021-161490
Filing date:
2017-05-30
File:

History

Start date End date Type Value
1994-06-10 2011-04-13 Address SPEAR, LEEDS & KELLOGG, 900 THIRE AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1994-06-10 2011-04-13 Address C/O SPEAR, LEEDS & KELLOGG, 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110413000264 2011-04-13 CERTIFICATE OF AMENDMENT 2011-04-13
980424000397 1998-04-24 CERTIFICATE OF AMENDMENT 1998-04-24
940610000548 1994-06-10 CERTIFICATE OF LIMITED PARTNERSHIP 1994-06-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State