Search icon

GRACIE CAPITAL, L.P.

Company Details

Name: GRACIE CAPITAL, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 16 Aug 2002 (23 years ago)
Date of dissolution: 18 Sep 2015
Entity Number: 2801793
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 399 PARK AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1077208 527 MADISON AVE, NEW YORK, NY, 10022 830 THIRD AVE 14TH FL, NEW YORK, NY, 10022 2123198000

Filings since 2004-07-20

Form type REGDEX/A
File number 021-42941
Filing date 2004-07-20
File View File

Filings since 2004-03-18

Form type REGDEX/A
File number 021-42941
Filing date 2004-03-18
File View File

Filings since 2003-08-12

Form type REGDEX/A
File number 021-42941
Filing date 2003-08-12
File View File

Filings since 2002-11-18

Form type REGDEX/A
File number 021-42941
Filing date 2002-11-18
File View File

Filings since 2002-09-03

Form type REGDEX/A
File number 021-42941
Filing date 2002-09-03
File View File

Filings since 2002-06-03

Form type REGDEX/A
File number 021-42941
Filing date 2002-06-03
File View File

Filings since 2002-04-23

Form type REGDEX/A
File number 021-42941
Filing date 2002-04-23
File View File

DOS Process Agent

Name Role Address
GRACIE ASSET MANAGEMENT DOS Process Agent 399 PARK AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-08-16 2015-09-18 Address ATTN: MR. DANIEL NIR, 527 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150918000071 2015-09-18 SURRENDER OF AUTHORITY 2015-09-18
020816000239 2002-08-16 APPLICATION OF AUTHORITY 2002-08-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State