Search icon

ABBOTT CAPITAL 1330 INVESTORS I, LP

Company claim

Is this your business?

Get access!

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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001078764

Latest Filings

Form type:
SC 13G/A
Filing date:
2008-02-13
File:
Form type:
SC 13G/A
Filing date:
2007-02-14
File:
Form type:
SC 13G/A
Filing date:
2007-02-14
File:
Form type:
SC 13G/A
Filing date:
2006-02-14
File:
Form type:
SC 13G
Filing date:
2006-02-14
File:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State