-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
ENERGY TRUST PARTNERS LP
Company Details
Name: |
ENERGY TRUST PARTNERS LP |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED PARTNERSHIP |
Status: |
Inactive
|
Date of registration: |
04 Mar 2002 (23 years ago)
|
Date of dissolution: |
03 Jun 2013 |
Entity Number: |
2737854 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Central Index Key
CIK number |
Mailing Address |
Business Address |
Phone |
|
1169382
|
No data
|
551 FIFTH AVENUE, 37TH FLOOR, NEW YORK, NY, 10176
|
212-557-0868
|
|
Filings since 2002-02-21
Form type |
REGDEX
|
File number |
021-40769
|
Filing date |
2002-02-21
|
File |
View File
|
|
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2002-03-04
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2002-03-04
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-34879
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-34880
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
130603000664
|
2013-06-03
|
CERTIFICATE OF TERMINATION
|
2013-06-03
|
020815000480
|
2002-08-15
|
AFFIDAVIT OF PUBLICATION
|
2002-08-15
|
020815000482
|
2002-08-15
|
AFFIDAVIT OF PUBLICATION
|
2002-08-15
|
020304000433
|
2002-03-04
|
APPLICATION OF AUTHORITY
|
2002-03-04
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State