Name: | MPC PARTNERS, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 28 Aug 1996 (28 years ago) |
Date of dissolution: | 12 Apr 2007 |
Entity Number: | 2061038 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-28 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-08-28 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070412000639 | 2007-04-12 | CERTIFICATE OF TERMINATION | 2007-04-12 |
000131000389 | 2000-01-31 | CERTIFICATE OF CHANGE | 2000-01-31 |
970908000613 | 1997-09-08 | CERTIFICATE OF AMENDMENT | 1997-09-08 |
961105000395 | 1996-11-05 | AFFIDAVIT OF PUBLICATION | 1996-11-05 |
961105000398 | 1996-11-05 | AFFIDAVIT OF PUBLICATION | 1996-11-05 |
960828000169 | 1996-08-28 | APPLICATION OF AUTHORITY | 1996-08-28 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State