Name: | QUADRANGLE (ACCESS) SELECT PARTNERS LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 01 Aug 2003 (22 years ago) |
Date of dissolution: | 03 Jul 2019 |
Entity Number: | 2937961 |
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 | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-05-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-08-01 | 2010-05-10 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190703000020 | 2019-07-03 | CERTIFICATE OF TERMINATION | 2019-07-03 |
SR-37560 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-37561 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
100510000442 | 2010-05-10 | CERTIFICATE OF CHANGE | 2010-05-10 |
031114000158 | 2003-11-14 | AFFIDAVIT OF PUBLICATION | 2003-11-14 |
031114000154 | 2003-11-14 | AFFIDAVIT OF PUBLICATION | 2003-11-14 |
030801000335 | 2003-08-01 | APPLICATION OF AUTHORITY | 2003-08-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State