Name: | ENDEAVOR ASSET MANAGEMENT, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 23 Jul 1998 (27 years ago) |
Entity Number: | 2281600 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-28 | 2004-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-28 | 2004-08-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-07-23 | 2000-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-07-23 | 2000-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040804000126 | 2004-08-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2004-08-04 |
040601000493 | 2004-06-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2004-07-01 |
000128001072 | 2000-01-28 | CERTIFICATE OF CHANGE | 2000-01-28 |
981119000633 | 1998-11-19 | AFFIDAVIT OF PUBLICATION | 1998-11-19 |
981119000637 | 1998-11-19 | AFFIDAVIT OF PUBLICATION | 1998-11-19 |
980723000052 | 1998-07-23 | APPLICATION OF AUTHORITY | 1998-07-23 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State