Search icon

SLATER EQUITY PARTNERS, L.P.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ATTN: STEVEN L. MARTIN DOS Process Agent 825 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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