Name: | STARVIEW OPPORTUNITIES FUND L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 02 Jan 2001 (24 years ago) |
Date of dissolution: | 30 Sep 2005 |
Entity Number: | 2589177 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2 GRAND CENTRAL CENTRAL TOWER, 140 E. 45TH ST. 16TH FL., NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 2 GRAND CENTRAL CENTRAL TOWER, 140 E. 45TH ST. 16TH FL., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-02 | 2005-09-30 | Address | 601 W. 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-01-02 | 2005-09-30 | Address | 601 W. 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050930000255 | 2005-09-30 | SURRENDER OF AUTHORITY | 2005-09-30 |
021001000368 | 2002-10-01 | AFFIDAVIT OF PUBLICATION | 2002-10-01 |
021001000370 | 2002-10-01 | AFFIDAVIT OF PUBLICATION | 2002-10-01 |
010312000288 | 2001-03-12 | CERTIFICATE OF AMENDMENT | 2001-03-12 |
010102000661 | 2001-01-02 | APPLICATION OF AUTHORITY | 2001-01-02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State