Search icon

ABBOTT CAPITAL 1330 INVESTORS I, LP

Company Details

Name: ABBOTT CAPITAL 1330 INVESTORS I, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 26 Jan 1998 (27 years ago)
Date of dissolution: 02 Nov 2017
Entity Number: 2221219
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1211 AVE OF THE AMERICAS, STE 4300, NEW YORK, NY, United States, 10036

Central Index Key

CIK number Mailing Address Business Address Phone
1078764 1211 AVENUE OF THE AMERICAS, SUITE 4300, NEW YORK, NY, 10036-5422 1211 AVENUE OF THE AMERICAS, SUITE 4300, NEW YORK, NY, 10036-5422 No data

Filings since 2008-02-13

Form type SC 13G/A
Filing date 2008-02-13
File View File

Filings since 2007-02-14

Form type SC 13G/A
Filing date 2007-02-14
File View File

Filings since 2007-02-14

Form type SC 13G/A
Filing date 2007-02-14
File View File

Filings since 2006-02-14

Form type SC 13G/A
Filing date 2006-02-14
File View File

Filings since 2006-02-14

Form type SC 13G
Filing date 2006-02-14
File View File

Filings since 2003-02-12

Form type SC 13G/A
Filing date 2003-02-12
File View File

Filings since 2003-02-12

Form type SC 13G/A
Filing date 2003-02-12
File View File

Filings since 2001-02-09

Form type SC 13G/A
Filing date 2001-02-09
File View File

Filings since 2001-02-07

Form type SC 13G
Filing date 2001-02-07
File View File

Filings since 2001-02-06

Form type SC 13G/A
Filing date 2001-02-06
File View File

Filings since 1999-02-11

Form type SC 13G
Filing date 1999-02-11

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O ABBOTT CAPITAL MANAGEMENT LLC DOS Process Agent 1211 AVE OF THE AMERICAS, STE 4300, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1998-01-26 2003-05-16 Address 1330 AVENUE OF THE AMERICAS, SUITE 2800, NEW YORK, NY, 10019, 5422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171102000494 2017-11-02 CERTIFICATE OF TERMINATION 2017-11-02
130305001096 2013-03-05 CERTIFICATE OF AMENDMENT 2013-03-05
030516000541 2003-05-16 CERTIFICATE OF AMENDMENT 2003-05-16
980126000380 1998-01-26 APPLICATION OF AUTHORITY 1998-01-26

Date of last update: 21 Jan 2025

Sources: New York Secretary of State