Name: | RED DIAMOND CAPITAL PARTNERS, 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: | 2744444 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 655 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 655 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140404000738 | 2014-04-04 | SURRENDER OF AUTHORITY | 2014-04-04 |
070119000757 | 2007-01-19 | CERTIFICATE OF CHANGE | 2007-01-19 |
020814000665 | 2002-08-14 | CERTIFICATE OF CHANGE | 2002-08-14 |
020530000062 | 2002-05-30 | AFFIDAVIT OF PUBLICATION | 2002-05-30 |
020530000064 | 2002-05-30 | AFFIDAVIT OF PUBLICATION | 2002-05-30 |
020319000492 | 2002-03-19 | APPLICATION OF AUTHORITY | 2002-03-19 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State