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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001099688
Phone:
2122926111

Latest Filings

Form type:
D/A
File number:
021-53555
Filing date:
2012-03-15
File:
Form type:
D/A
File number:
021-53555
Filing date:
2011-03-15
File:
Form type:
D/A
File number:
021-53555
Filing date:
2010-03-16
File:
Form type:
D/A
File number:
021-53555
Filing date:
2009-03-16
File:
Form type:
REGDEX
File number:
021-53555
Filing date:
2003-03-17
File:

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State