Name: | TEMPLATE PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 15 Jan 1998 (27 years ago) |
Date of dissolution: | 10 May 2012 |
Entity Number: | 2218148 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O TEMPLATE CAPITAL, L.L.C., 708 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | C/O TEMPLATE CAPITAL, L.L.C., 708 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-05 | 2006-01-12 | Address | ATTENTION: THOMAS C. WHITE III, 230 PARK AVENUE, SUITE 1549, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1998-01-15 | 2003-12-05 | Address | 237 PARK AVE. SUITE 801, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120510000005 | 2012-05-10 | CERTIFICATE OF TERMINATION | 2012-05-10 |
060112000175 | 2006-01-12 | CERTIFICATE OF AMENDMENT | 2006-01-12 |
031205000048 | 2003-12-05 | CERTIFICATE OF AMENDMENT | 2003-12-05 |
980402000311 | 1998-04-02 | AFFIDAVIT OF PUBLICATION | 1998-04-02 |
980402000316 | 1998-04-02 | AFFIDAVIT OF PUBLICATION | 1998-04-02 |
980115000268 | 1998-01-15 | APPLICATION OF AUTHORITY | 1998-01-15 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State