Search icon

STRAUS PARTNERS, L.P.

Company Details

Name: STRAUS PARTNERS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 02 Jan 1998 (27 years ago)
Date of dissolution: 30 Dec 2015
Entity Number: 2213625
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: ATTN KATHY RODE, 767 THIRD AVE 21ST FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O STRAUS ASSET MANAGEMENT LLC DOS Process Agent ATTN KATHY RODE, 767 THIRD AVE 21ST FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2015-12-30 2015-12-30 Address ATTN KATHY RODE, 767 THIRD AVE 21ST FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-04-08 2015-12-30 Address ATTENTION: MELVILLE STRAUS, 767 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-05-07 2010-04-08 Address ATTN: MELVILLE STRAUS, 320 PARK AVENUE 10TH FLOOR, NEW YORK, NY, 10022, 6815, USA (Type of address: Service of Process)
1999-12-03 2007-05-07 Address 605 THIRD AVENUE, NEW YORK, NY, 10158, 3698, USA (Type of address: Service of Process)
1998-01-02 1999-12-03 Address 88 PINE STREET, 31ST FLOOR, WALL STREET PLAZA, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151230000292 2015-12-30 SURRENDER OF AUTHORITY 2015-12-30
151230000287 2015-12-30 CERTIFICATE OF AMENDMENT 2015-12-30
100408000803 2010-04-08 CERTIFICATE OF AMENDMENT 2010-04-08
070507000496 2007-05-07 CERTIFICATE OF AMENDMENT 2007-05-07
991203000530 1999-12-03 CERTIFICATE OF AMENDMENT 1999-12-03
980325000029 1998-03-25 AFFIDAVIT OF PUBLICATION 1998-03-25
980325000028 1998-03-25 AFFIDAVIT OF PUBLICATION 1998-03-25
980102000387 1998-01-02 APPLICATION OF AUTHORITY 1998-01-02

Date of last update: 07 Feb 2025

Sources: New York Secretary of State