Search icon

STRAUS - GEPT PARTNERS, L.P.

Company Details

Name: STRAUS - GEPT PARTNERS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 09 Apr 1999 (26 years ago)
Date of dissolution: 28 Jan 2013
Entity Number: 2365965
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: ATTN: MELVILLE STRAUS, 767 THIRD AVE., 21ST FL., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O STRAUS ASSET MANAGEMENT, L.L.C. DOS Process Agent ATTN: MELVILLE STRAUS, 767 THIRD AVE., 21ST FL., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2010-04-08 2013-01-28 Address ATTN: MELVILLE STRAUS, 767 THIRD AVENUE, 21TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-12-10 2010-04-08 Address ATT: MELVILLE STRAUS, 320 PARK AVENUE,10TH FLOOR, NEW YORK, NY, 10022, 6815, USA (Type of address: Service of Process)
1999-12-03 2007-12-10 Address 605 THIRD AVENUE, NEW YORK, NY, 10158, 3698, USA (Type of address: Service of Process)
1999-04-09 1999-12-03 Address 88 PINE STREET, 31ST FLOOR, WALL STREET PLAZA, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130128000486 2013-01-28 SURRENDER OF AUTHORITY 2013-01-28
100408000986 2010-04-08 CERTIFICATE OF AMENDMENT 2010-04-08
071210000136 2007-12-10 CERTIFICATE OF AMENDMENT 2007-12-10
991203000486 1999-12-03 CERTIFICATE OF AMENDMENT 1999-12-03
990624000162 1999-06-24 AFFIDAVIT OF PUBLICATION 1999-06-24
990624000157 1999-06-24 AFFIDAVIT OF PUBLICATION 1999-06-24
990409000629 1999-04-09 APPLICATION OF AUTHORITY 1999-04-09

Date of last update: 20 Jan 2025

Sources: New York Secretary of State