Name: | ABBOTT CAPITAL PRIVATE EQUITY PARTNERS IV, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 13 Jul 2001 (24 years ago) |
Date of dissolution: | 10 May 2022 |
Entity Number: | 2660336 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 640 fifth avenue, 7th floor, c/o abbott capital management, llc, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
abbott capital private equity partners iv, l.p. | DOS Process Agent | 640 fifth avenue, 7th floor, c/o abbott capital management, llc, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-05-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-07-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-07-13 | 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 |
---|---|---|---|
220511002179 | 2022-05-10 | SURRENDER OF AUTHORITY | 2022-05-10 |
SR-33753 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-33754 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130305001133 | 2013-03-05 | CERTIFICATE OF AMENDMENT | 2013-03-05 |
030724000160 | 2003-07-24 | CERTIFICATE OF AMENDMENT | 2003-07-24 |
011228000390 | 2001-12-28 | AFFIDAVIT OF PUBLICATION | 2001-12-28 |
011228000385 | 2001-12-28 | AFFIDAVIT OF PUBLICATION | 2001-12-28 |
010713000568 | 2001-07-13 | APPLICATION OF AUTHORITY | 2001-07-13 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State