VENTURE PARTNERS - NEW YORK, L.P.

Name: | VENTURE PARTNERS - NEW YORK, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 12 Nov 1999 (26 years ago) |
Entity Number: | 2439038 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | VENTURE PARTNERS, L.P. |
Fictitious Name: | VENTURE PARTNERS - NEW YORK, L.P. |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-05-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-05-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-09-30 | 2014-09-30 | Name | VENTURE PARTNERS, L.P. |
1999-11-12 | 2014-09-30 | Name | BEAR STEARNS VENTURE PARTNERS, L.P. |
1999-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507000160 | 2025-05-02 | SURRENDER OF AUTHORITY | 2025-05-02 |
SR-30101 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-30102 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140930000734 | 2014-09-30 | CERTIFICATE OF AMENDMENT | 2014-09-30 |
061117000788 | 2006-11-17 | CERTIFICATE OF PUBLICATION | 2006-11-17 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State