Name: | NORTHERN CAPITAL ASSOCIATES V, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 29 Jun 2000 (25 years ago) |
Date of dissolution: | 30 Nov 2020 |
Entity Number: | 2526720 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-06-29 | 2011-08-24 | Address | 132 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31543 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31542 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110824000211 | 2011-08-24 | CERTIFICATE OF CHANGE | 2011-08-24 |
051129001048 | 2005-11-29 | CERTIFICATE OF AMENDMENT | 2005-11-29 |
001024000171 | 2000-10-24 | AFFIDAVIT OF PUBLICATION | 2000-10-24 |
001024000146 | 2000-10-24 | AFFIDAVIT OF PUBLICATION | 2000-10-24 |
000629000517 | 2000-06-29 | CERTIFICATE OF LIMITED PARTNERSHIP | 2000-06-29 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State