Name: | U.S. EQUITY PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 30 Apr 1996 (29 years ago) |
Date of dissolution: | 07 Oct 2010 |
Entity Number: | 2024986 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1301 AVENUE OF THE AMERICAS, 44TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O WASSERSTEIN & CO, LP | DOS Process Agent | 1301 AVENUE OF THE AMERICAS, 44TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-26 | 2010-10-07 | Address | 1218 CENTRAL AVENUE, STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-07-26 | 2010-10-07 | Address | 1218 CENTRAL AVENUE, STE. 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2005-08-15 | 2007-07-26 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2005-08-15 | 2007-07-26 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2000-02-02 | 2005-08-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-02 | 2005-08-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-04-30 | 2000-02-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-04-30 | 2000-02-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101007000171 | 2010-10-07 | SURRENDER OF AUTHORITY | 2010-10-07 |
070726000162 | 2007-07-26 | CERTIFICATE OF CHANGE | 2007-07-26 |
050815000835 | 2005-08-15 | CERTIFICATE OF CHANGE | 2005-08-15 |
000202000991 | 2000-02-02 | CERTIFICATE OF CHANGE | 2000-02-02 |
960724000064 | 1996-07-24 | AFFIDAVIT OF PUBLICATION | 1996-07-24 |
960724000061 | 1996-07-24 | AFFIDAVIT OF PUBLICATION | 1996-07-24 |
960611000557 | 1996-06-11 | CERTIFICATE OF AMENDMENT | 1996-06-11 |
960430000484 | 1996-04-30 | APPLICATION OF AUTHORITY | 1996-04-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State