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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
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) |
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