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 |
Name | Role | Address |
---|---|---|
M. SCOTT MURPHY | Agent | 156 W 56TH STREET SUITE 801, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 156 W 56TH STREET SUITE 801, NEW YORK, NY, United States, 10019 |
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) |
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