Name: | SPRING CREEK, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 23 Oct 1997 (27 years ago) |
Entity Number: | 2192250 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-02 | 2002-11-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-02 | 2003-01-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-10-23 | 2000-02-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-10-23 | 2000-02-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030113000457 | 2003-01-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-01-13 |
021107000317 | 2002-11-07 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2002-12-07 |
000202000913 | 2000-02-02 | CERTIFICATE OF CHANGE | 2000-02-02 |
980106000796 | 1998-01-06 | AFFIDAVIT OF PUBLICATION | 1998-01-06 |
980106000802 | 1998-01-06 | AFFIDAVIT OF PUBLICATION | 1998-01-06 |
971023000100 | 1997-10-23 | APPLICATION OF AUTHORITY | 1997-10-23 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State