Search icon

ADVANTAGE CAPITAL NEW YORK PARTNERS I, L.P.

Company Details

Name: ADVANTAGE CAPITAL NEW YORK PARTNERS I, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 05 Dec 1997 (27 years ago)
Date of dissolution: 31 Dec 2017
Entity Number: 2205627
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 W 56TH STREET SUITE 801, NEW YORK, NY, United States, 10019

Agent

Name Role Address
M. SCOTT MURPHY Agent 156 W 56TH STREET SUITE 801, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 156 W 56TH STREET SUITE 801, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-09-15 2016-09-06 Address 521 MADISON AVENUE 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2003-09-15 2016-09-06 Address 521 MADISON AVENUE 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-02-04 2003-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-02-04 2003-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-05 2000-02-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-12-05 2000-02-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160906000280 2016-09-06 CERTIFICATE OF CHANGE 2016-09-06
150924000106 2015-09-24 CERTIFICATE OF AMENDMENT 2015-09-24
030915000138 2003-09-15 CERTIFICATE OF CHANGE 2003-09-15
000204000788 2000-02-04 CERTIFICATE OF CHANGE (BY AGENT) 2000-02-04
971205000482 1997-12-05 CERTIFICATE OF LIMITED PARTNERSHIP 1997-12-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State