Name: | SPEP LIMITED PARTNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Dec 2000 (24 years ago) |
Date of dissolution: | 25 Mar 2014 |
Entity Number: | 2587082 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | PARK AVENUE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O TOWERBROOK CAPITAL PARTNERS L.P. | DOS Process Agent | PARK AVENUE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-30 | 2014-03-25 | Address | 430 PARK AVENUE, 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-12-26 | 2014-03-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-12-26 | 2008-12-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140325000670 | 2014-03-25 | SURRENDER OF AUTHORITY | 2014-03-25 |
081230002169 | 2008-12-30 | BIENNIAL STATEMENT | 2008-12-01 |
061220002227 | 2006-12-20 | BIENNIAL STATEMENT | 2006-12-01 |
030224002328 | 2003-02-24 | BIENNIAL STATEMENT | 2002-12-01 |
001226000106 | 2000-12-26 | APPLICATION OF AUTHORITY | 2000-12-26 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State