Search icon

CBM PARTNERS, L.P.

Company Details

Name: CBM PARTNERS, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 16 Dec 1999 (25 years ago)
Date of dissolution: 16 Aug 2013
Entity Number: 2450738
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1099688 645 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022 645 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022 2122926111

Filings since 2012-03-15

Form type D/A
File number 021-53555
Filing date 2012-03-15
File View File

Filings since 2011-03-15

Form type D/A
File number 021-53555
Filing date 2011-03-15
File View File

Filings since 2010-03-16

Form type D/A
File number 021-53555
Filing date 2010-03-16
File View File

Filings since 2009-03-16

Form type D/A
File number 021-53555
Filing date 2009-03-16
File View File

Filings since 2003-03-17

Form type REGDEX
File number 021-53555
Filing date 2003-03-17
File View File

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-12-16 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-16 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-30303 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30302 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130816000370 2013-08-16 CERTIFICATE OF CANCELLATION 2013-08-16
120328000526 2012-03-28 CERTIFICATE OF AMENDMENT 2012-03-28
000317000595 2000-03-17 AFFIDAVIT OF PUBLICATION 2000-03-17
000317000592 2000-03-17 AFFIDAVIT OF PUBLICATION 2000-03-17
991216000546 1999-12-16 CERTIFICATE OF LIMITED PARTNERSHIP 1999-12-16

Date of last update: 20 Jan 2025

Sources: New York Secretary of State