Name: | TORREY U.S. EQUITY PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 07 Oct 2002 (22 years ago) |
Date of dissolution: | 05 Dec 2005 |
Entity Number: | 2820063 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 505 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1337524 | 505 PARK AVE 5TH FL, NEW YORK, NY, 10022 | 505 PARK AVE 5TH FL, NEW YORK, NY, 10022 | 212-644-7800 | |||||||||
|
Form type | REGDEX |
File number | 021-80622 |
Filing date | 2005-08-26 |
File | View File |
Name | Role | Address |
---|---|---|
C/O TORREY ASSOCIATES LLC | DOS Process Agent | 505 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-07 | 2005-12-05 | Address | 505 PARK AVENUE, FIFTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051205000070 | 2005-12-05 | SURRENDER OF AUTHORITY | 2005-12-05 |
021007000597 | 2002-10-07 | APPLICATION OF AUTHORITY | 2002-10-07 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State