Search icon

THE LIGHTYEAR FUND, L.P.

Company Details

Name: THE LIGHTYEAR FUND, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 17 Apr 2003 (22 years ago)
Date of dissolution: 24 May 2021
Entity Number: 2895735
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 9 WEST 57TH ST,, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE LIGHTYEAR CAPITAL LLC DOS Process Agent 9 WEST 57TH ST,, NEW YORK, NY, United States, 10019

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001277178
Phone:
(212) 328-0555

Latest Filings

Form type:
SC 13D/A
Filing date:
2008-07-03
File:
Form type:
SC 13D/A
Filing date:
2006-10-16
File:
Form type:
4
File number:
000-25959
Filing date:
2006-10-13
File:
Form type:
SC 13D/A
Filing date:
2006-07-11
File:
Form type:
4
File number:
000-25959
Filing date:
2006-07-11
File:

History

Start date End date Type Value
2019-01-28 2020-09-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-05-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-04-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-04-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210524000633 2021-05-24 SURRENDER OF AUTHORITY 2021-05-24
200915000435 2020-09-15 CERTIFICATE OF CHANGE 2020-09-15
SR-36975 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-36976 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
030417000058 2003-04-17 APPLICATION OF AUTHORITY 2003-04-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State