Name: | NEWTON CAPITAL PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 06 Apr 1998 (27 years ago) |
Entity Number: | 2246524 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 555 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 555 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-26 | 2020-02-12 | Address | NCP INVESTMENTS LLCH FLOOR, 540 MADISON AVE 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-01-31 | 2007-12-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-31 | 2007-12-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-04-06 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-04-06 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200212000291 | 2020-02-12 | CERTIFICATE OF CHANGE | 2020-02-12 |
071226000743 | 2007-12-26 | CERTIFICATE OF CHANGE | 2007-12-26 |
000131000043 | 2000-01-31 | CERTIFICATE OF CHANGE | 2000-01-31 |
980707000062 | 1998-07-07 | AFFIDAVIT OF PUBLICATION | 1998-07-07 |
980707000066 | 1998-07-07 | AFFIDAVIT OF PUBLICATION | 1998-07-07 |
980406000265 | 1998-04-06 | APPLICATION OF AUTHORITY | 1998-04-06 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State