Search icon

U.S. EQUITY PARTNERS, L.P.

Company Details

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

DOS Process Agent

Name Role Address
C/O WASSERSTEIN & CO, LP DOS Process Agent 1301 AVENUE OF THE AMERICAS, 44TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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