Name: | STONINGTON CAPITAL APPRECIATION 2000 FUND, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 26 May 2000 (25 years ago) |
Date of dissolution: | 01 Nov 2017 |
Entity Number: | 2514656 |
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 |
---|---|---|---|
2000-05-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-05-26 | 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-31324 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-31325 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171101000086 | 2017-11-01 | CERTIFICATE OF TERMINATION | 2017-11-01 |
001025000050 | 2000-10-25 | AFFIDAVIT OF PUBLICATION | 2000-10-25 |
001025000052 | 2000-10-25 | AFFIDAVIT OF PUBLICATION | 2000-10-25 |
000526000491 | 2000-05-26 | APPLICATION OF AUTHORITY | 2000-05-26 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State