Name: | PROPP BROTHERS CAPITAL, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 21 Dec 1999 (25 years ago) |
Date of dissolution: | 30 Dec 2015 |
Entity Number: | 2452498 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
1999-12-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30333 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-30334 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151230000716 | 2015-12-30 | CERTIFICATE OF TERMINATION | 2015-12-30 |
000310000288 | 2000-03-10 | AFFIDAVIT OF PUBLICATION | 2000-03-10 |
000310000289 | 2000-03-10 | AFFIDAVIT OF PUBLICATION | 2000-03-10 |
991221000791 | 1999-12-21 | APPLICATION OF AUTHORITY | 1999-12-21 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State