Search icon

SF-NEW PARTNERS, L.P.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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