Name: | QUETZAL/J.P. MORGAN PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 31 Mar 2000 (25 years ago) |
Date of dissolution: | 01 Apr 2011 |
Entity Number: | 2493671 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-28 | 2001-01-03 | Name | QUETZAL/CHASE CAPITAL PARTNERS, L.P. |
2000-03-31 | 2000-04-28 | Name | QUETZAL/CHASE COMMUNICATIONS PARTNERS, L.P. |
2000-03-31 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-03-31 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110401000583 | 2011-04-01 | CERTIFICATE OF TERMINATION | 2011-04-01 |
020715000373 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
010103000586 | 2001-01-03 | CERTIFICATE OF AMENDMENT | 2001-01-03 |
001121000072 | 2000-11-21 | AFFIDAVIT OF PUBLICATION | 2000-11-21 |
001121000064 | 2000-11-21 | AFFIDAVIT OF PUBLICATION | 2000-11-21 |
000428000666 | 2000-04-28 | CERTIFICATE OF AMENDMENT | 2000-04-28 |
000331000778 | 2000-03-31 | APPLICATION OF AUTHORITY | 2000-03-31 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State