Name: | VARDON PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 28 Dec 1999 (25 years ago) |
Date of dissolution: | 12 Sep 2008 |
Entity Number: | 2454621 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 120 WEST 45TH STREET 17TH FL., NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 120 WEST 45TH STREET 17TH FL., NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-01 | 2005-05-02 | Address | 150 EAST 52ND STREET 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-12-28 | 2004-09-01 | Address | 850 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080912000104 | 2008-09-12 | CERTIFICATE OF TERMINATION | 2008-09-12 |
050502001116 | 2005-05-02 | CERTIFICATE OF AMENDMENT | 2005-05-02 |
040901000292 | 2004-09-01 | CERTIFICATE OF AMENDMENT | 2004-09-01 |
000417000150 | 2000-04-17 | AFFIDAVIT OF PUBLICATION | 2000-04-17 |
000417000155 | 2000-04-17 | AFFIDAVIT OF PUBLICATION | 2000-04-17 |
991228000651 | 1999-12-28 | APPLICATION OF AUTHORITY | 1999-12-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State