KIRKWOOD CAPITAL, L.P.

Name: | KIRKWOOD CAPITAL, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 10 Sep 2002 (23 years ago) |
Entity Number: | 2810079 |
ZIP code: | 10022 |
County: | Albany |
Place of Formation: | New York |
Address: | 535 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 535 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-04 | 2008-04-21 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2006-08-08 | 2008-04-04 | Address | 225 W. 34TH ST. SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2006-08-08 | 2007-06-12 | Address | 225 W. 34TH ST. SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2002-09-10 | 2006-08-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-09-10 | 2006-08-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080421000479 | 2008-04-21 | CERTIFICATE OF CHANGE | 2008-04-21 |
080404000846 | 2008-04-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-04 |
070612000766 | 2007-06-12 | CERTIFICATE OF CHANGE | 2007-06-12 |
060808000642 | 2006-08-08 | CERTIFICATE OF CHANGE | 2006-08-08 |
020925000690 | 2002-09-25 | CERTIFICATE OF AMENDMENT | 2002-09-25 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State