Name: | GREENLIGHT MASTERS QUALIFIED, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 08 Feb 2002 (23 years ago) |
Date of dissolution: | 16 Oct 2017 |
Entity Number: | 2729214 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 140 EAST 45TH STREET FLOOR 24, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 140 EAST 45TH STREET FLOOR 24, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-12 | 2017-10-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-01-12 | 2017-10-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-09-10 | 2012-01-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-09-10 | 2012-01-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2004-08-24 | 2009-09-10 | Address | 140 EAST 45TH STREET, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2004-08-24 | 2009-09-10 | Address | 140 EAST 45TH STREET, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-10-27 | 2004-08-24 | Address | 420 LEXINGTON AVENUE, SUITE 1740, NEW YORK, NY, 10170, USA (Type of address: Registered Agent) |
2002-02-08 | 2004-08-24 | Address | 420 LEXINGTON AVENUE, STE 1740, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2002-02-08 | 2003-10-27 | Address | 420 LEXINGTON AVENUE, SUITE 1740, NEW YORK, NY, 10170, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171016000464 | 2017-10-16 | SURRENDER OF AUTHORITY | 2017-10-16 |
120112000622 | 2012-01-12 | CERTIFICATE OF CHANGE | 2012-01-12 |
090910000527 | 2009-09-10 | CERTIFICATE OF CHANGE | 2009-09-10 |
061012000980 | 2006-10-12 | CERTIFICATE OF PUBLICATION | 2006-10-12 |
040824000527 | 2004-08-24 | CERTIFICATE OF AMENDMENT | 2004-08-24 |
031027000880 | 2003-10-27 | CERTIFICATE OF CHANGE | 2003-10-27 |
020208000700 | 2002-02-08 | APPLICATION OF AUTHORITY | 2002-02-08 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State