Search icon

1290 PARTNERS, L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: 1290 PARTNERS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 04 Oct 1996 (29 years ago)
Date of dissolution: 02 Jun 2003
Entity Number: 2072373
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1301 AVENUE OF THE AMERICAS, 38TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
JOHN R.S. JACOBSON APOLLO REAL ESTATE ADVISORS, L.P. DOS Process Agent 1301 AVENUE OF THE AMERICAS, 38TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1996-10-04 2003-06-02 Address ATTN: JOHN KLOPP, 885 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030602000528 2003-06-02 SURRENDER OF AUTHORITY 2003-06-02
961223000530 1996-12-23 AFFIDAVIT OF PUBLICATION 1996-12-23
961223000533 1996-12-23 AFFIDAVIT OF PUBLICATION 1996-12-23
961004000534 1996-10-04 APPLICATION OF AUTHORITY 1996-10-04

Court Cases

Court Case Summary

Filing Date:
1997-01-10
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Rent, Lease, Ejectment

Parties

Party Name:
1290 PARTNERS, L.P.
Party Role:
Plaintiff
Party Name:
SIR SHIRTMAKERS,
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-01-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Rent, Lease, Ejectment

Parties

Party Name:
1290 PARTNERS, L.P.
Party Role:
Plaintiff
Party Name:
MAITLAND OF ENGLAND
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State