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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1277178 | 375 PARK AVENUE, 11TH FL, NEW YORK, NY, 10152 | 375 PARK AVENUE, 11TH FL, NEW YORK, NY, 10152 | (212) 328-0555 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | SC 13D/A |
Filing date | 2008-07-03 |
File | View File |
Filings since 2006-10-16
Form type | SC 13D/A |
Filing date | 2006-10-16 |
File | View File |
Filings since 2006-10-13
Form type | 4 |
File number | 000-25959 |
Filing date | 2006-10-13 |
Reporting date | 2006-10-11 |
File | View File |
Filings since 2006-07-11
Form type | SC 13D/A |
Filing date | 2006-07-11 |
File | View File |
Filings since 2006-07-11
Form type | 4 |
File number | 000-25959 |
Filing date | 2006-07-11 |
Reporting date | 2006-07-07 |
File | View File |
Filings since 2006-05-23
Form type | 4/A |
File number | 000-25959 |
Filing date | 2006-05-23 |
Reporting date | 2005-12-09 |
File | View File |
Filings since 2006-05-23
Form type | 4 |
File number | 000-25959 |
Filing date | 2006-05-23 |
Reporting date | 2006-01-23 |
File | View File |
Filings since 2006-05-23
Form type | SC 13D/A |
Filing date | 2006-05-23 |
File | View File |
Filings since 2006-03-02
Form type | 4 |
File number | 000-50846 |
Filing date | 2006-03-02 |
Reporting date | 2006-03-01 |
File | View File |
Filings since 2005-12-13
Form type | 4 |
File number | 000-25959 |
Filing date | 2005-12-13 |
Reporting date | 2005-12-09 |
File | View File |
Filings since 2005-12-13
Form type | SC 13D/A |
Filing date | 2005-12-13 |
File | View File |
Filings since 2005-10-31
Form type | SC 13D/A |
Filing date | 2005-10-31 |
File | View File |
Filings since 2005-02-14
Form type | SC 13G |
Filing date | 2005-02-14 |
File | View File |
Filings since 2004-07-23
Form type | 4 |
File number | 000-50846 |
Filing date | 2004-07-23 |
Reporting date | 2004-07-21 |
File | View File |
Filings since 2004-07-15
Form type | 3 |
File number | 000-50846 |
Filing date | 2004-07-15 |
Reporting date | 2004-07-15 |
File | View File |
Filings since 2004-01-29
Form type | SC 13D |
Filing date | 2004-01-29 |
File | View File |
Filings since 2004-01-22
Form type | 3 |
File number | 000-25959 |
Filing date | 2004-01-22 |
Reporting date | 2004-01-20 |
File | View File |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE LIGHTYEAR CAPITAL LLC | DOS Process Agent | 9 WEST 57TH ST,, NEW YORK, NY, United States, 10019 |
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) |
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: 19 Jan 2025
Sources: New York Secretary of State