Search icon

BABCOCK & BROWN LP

Company Details

Name: BABCOCK & BROWN LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 13 Jan 2000 (25 years ago)
Date of dissolution: 16 Feb 2012
Entity Number: 2461083
ZIP code: 94111
County: New York
Place of Formation: Delaware
Address: SUITE 3610, 50 CALIFORNIA STREET, SAN FRANCISCO, CA, United States, 94111

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent SUITE 3610, 50 CALIFORNIA STREET, SAN FRANCISCO, CA, United States, 94111

History

Start date End date Type Value
2004-04-21 2012-02-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-04-21 2012-02-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-04-22 2004-04-21 Address ATTN: GENERAL COUNSEL, 230 PARK AVENUE 32ND FLOOR, NEW YORK, NY, 10169, USA (Type of address: Registered Agent)
2003-04-22 2004-04-21 Address 230 PARK AVENUE 32ND FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2000-01-13 2003-04-22 Address 599 LEXINGTON AVENUE, 45TH FL., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2000-01-13 2003-04-22 Address ATTN: GENERAL COUNSEL, 599 LEXINGTON AVENUE, 45TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120216000541 2012-02-16 SURRENDER OF AUTHORITY 2012-02-16
040421000431 2004-04-21 CERTIFICATE OF CHANGE 2004-04-21
030422000851 2003-04-22 CERTIFICATE OF CHANGE 2003-04-22
000526000819 2000-05-26 AFFIDAVIT OF PUBLICATION 2000-05-26
000526000824 2000-05-26 AFFIDAVIT OF PUBLICATION 2000-05-26
000113000014 2000-01-13 APPLICATION OF AUTHORITY 2000-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0202847 Employee Retirement Income Security Act (ERISA) 2002-04-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-04-12
Termination Date 2006-03-07
Section 1132
Status Terminated

Parties

Name WARNAGIRIS
Role Plaintiff
Name BABCOCK & BROWN LP
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State