Search icon

NEW YORK EQUITY FUND 1994 LIMITED PARTNERSHIP

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK EQUITY FUND 1994 LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 06 Dec 1994 (31 years ago)
Date of dissolution: 30 Dec 2021
Entity Number: 1873438
ZIP code: 60606
County: New York
Place of Formation: New York
Address: 10 S. RIVERSIDE PLAZA, STE 1700, CHICAGO, IL, United States, 60606

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O NATIONAL EQUITY FUND, INC. DOS Process Agent 10 S. RIVERSIDE PLAZA, STE 1700, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2019-04-16 2021-12-31 Address 10 S. RIVERSIDE PLAZA, STE 1700, CHICAGO, IL, 60606, USA (Type of address: Service of Process)
2019-01-28 2019-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2001-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211231000152 2021-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-30
190416000760 2019-04-16 CERTIFICATE OF CHANGE 2019-04-16
SR-22351 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22352 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150911000064 2015-09-11 CERTIFICATE OF AMENDMENT 2015-09-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State