Search icon

RED DIAMOND CAPITAL PRINCIPALS, LP

Company Details

Name: RED DIAMOND CAPITAL PRINCIPALS, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 19 Mar 2002 (23 years ago)
Date of dissolution: 04 Apr 2014
Entity Number: 2744439
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 655 THIRD AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 655 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-01-19 2014-04-04 Address 655 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-08-14 2007-01-19 Address 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-03-19 2002-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-03-19 2002-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140404000746 2014-04-04 SURRENDER OF AUTHORITY 2014-04-04
070119000751 2007-01-19 CERTIFICATE OF CHANGE 2007-01-19
020814000664 2002-08-14 CERTIFICATE OF CHANGE 2002-08-14
020530000054 2002-05-30 AFFIDAVIT OF PUBLICATION 2002-05-30
020530000057 2002-05-30 AFFIDAVIT OF PUBLICATION 2002-05-30
020319000485 2002-03-19 APPLICATION OF AUTHORITY 2002-03-19

Date of last update: 06 Feb 2025

Sources: New York Secretary of State