Name: | CYPRESS MERCHANT BANKING PARTNERS L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 08 Sep 1994 (30 years ago) |
Date of dissolution: | 12 May 2008 |
Entity Number: | 1850467 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 65 EAST 55TH STREET, 19TH FL., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 65 EAST 55TH STREET, 19TH FL., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-03 | 2008-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-08-01 | 1997-04-03 | Address | 500 CENTRAL AVE., ALBANY, NY, 12206, 2209, USA (Type of address: Service of Process) |
1994-09-08 | 1995-08-01 | Address | 425 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080512000296 | 2008-05-12 | SURRENDER OF AUTHORITY | 2008-05-12 |
970403000790 | 1997-04-03 | CERTIFICATE OF CHANGE | 1997-04-03 |
951025000395 | 1995-10-25 | AFFIDAVIT OF PUBLICATION | 1995-10-25 |
951025000396 | 1995-10-25 | AFFIDAVIT OF PUBLICATION | 1995-10-25 |
950801000207 | 1995-08-01 | CERTIFICATE OF AMENDMENT | 1995-08-01 |
940908000315 | 1994-09-08 | APPLICATION OF AUTHORITY | 1994-09-08 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State