Name: | SF-NEW PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 07 Jan 2003 (22 years ago) |
Date of dissolution: | 14 Nov 2018 |
Entity Number: | 2853411 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-14 | 2019-01-28 | Address | 450 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-12-30 | 2018-11-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-30 | 2018-11-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-01-30 | 2015-12-30 | Address | 11TH FLOOR, 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2003-01-07 | 2003-01-30 | Address | 767 FIFTH AVENUE, 11TH FLR., NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36421 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-36422 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181114000036 | 2018-11-14 | SURRENDER OF AUTHORITY | 2018-11-14 |
151230000547 | 2015-12-30 | CERTIFICATE OF CHANGE | 2015-12-30 |
030130000834 | 2003-01-30 | CERTIFICATE OF AMENDMENT | 2003-01-30 |
030107000998 | 2003-01-07 | APPLICATION OF AUTHORITY | 2003-01-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State