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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
---|---|---|---|
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) |
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