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

Central Index Key

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

Filings since 2008-07-03

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

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

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: 19 Jan 2025

Sources: New York Secretary of State