Name: | SLATER EQUITY PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 03 Oct 1996 (28 years ago) |
Date of dissolution: | 15 Dec 2016 |
Entity Number: | 2071592 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 825 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ATTN: STEVEN L. MARTIN | DOS Process Agent | 825 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-28 | 2016-12-15 | Address | 825 THIRD AVENUE 33RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-11-28 | 2016-12-15 | Address | 825 THIRD AVENUE 33RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2000-12-13 | 2005-11-28 | Address | 153 EAST 53RD STREET, 26TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-12-13 | 2005-11-28 | Address | 153 EAST 53RD STREET, 26TH FL., NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
1998-02-04 | 2000-12-13 | Address | 375 PARK AVENUE, SUITE 1404, NEW YORK, NY, 10152, USA (Type of address: Registered Agent) |
1998-02-04 | 2000-12-13 | Address | 375 PARK AVENUE, SUITE 1404, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
1996-10-03 | 1998-02-04 | Address | 1270 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10020, 1795, USA (Type of address: Service of Process) |
1996-10-03 | 1998-02-04 | Address | 1270 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10020, 1795, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161215000337 | 2016-12-15 | SURRENDER OF AUTHORITY | 2016-12-15 |
051128000338 | 2005-11-28 | CERTIFICATE OF AMENDMENT | 2005-11-28 |
001213000264 | 2000-12-13 | CERTIFICATE OF AMENDMENT | 2000-12-13 |
980204000365 | 1998-02-04 | CERTIFICATE OF AMENDMENT | 1998-02-04 |
970204000177 | 1997-02-04 | AFFIDAVIT OF PUBLICATION | 1997-02-04 |
970204000172 | 1997-02-04 | AFFIDAVIT OF PUBLICATION | 1997-02-04 |
961003000132 | 1996-10-03 | APPLICATION OF AUTHORITY | 1996-10-03 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State