Name: | ARCADIA VALUE PARTNERS, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 30 Oct 2001 (23 years ago) |
Date of dissolution: | 29 Jan 2019 |
Entity Number: | 2694353 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 100 GREAT NECK ROAD, #5B, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 100 GREAT NECK ROAD, #5B, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-22 | 2006-05-01 | Name | TITAN ARCADIA VALUE PARTNERS, L.P. |
2005-09-22 | 2019-01-29 | Address | 185 GREAT NECK ROAD STE 460, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2001-10-30 | 2005-09-22 | Name | ARCADIA PARTNERS, LP |
2001-10-30 | 2005-09-22 | Address | ATTN: RICHARD ROFE, 107 NORTHERN BLVD. STE 201, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190129000417 | 2019-01-29 | SURRENDER OF AUTHORITY | 2019-01-29 |
060501000002 | 2006-05-01 | CERTIFICATE OF AMENDMENT | 2006-05-01 |
050922000364 | 2005-09-22 | CERTIFICATE OF AMENDMENT | 2005-09-22 |
011030000749 | 2001-10-30 | APPLICATION OF AUTHORITY | 2001-10-30 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State