Search icon

QUADRANGLE CAPITAL PARTNERS-A LP

Company claim

Is this your business?

Get access!

Company Details

Name: QUADRANGLE CAPITAL PARTNERS-A LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 04 Aug 2003 (22 years ago)
Date of dissolution: 03 Jul 2019
Entity Number: 2938243
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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:
0001281078

Latest Filings

Form type:
4
File number:
000-51798
Filing date:
2016-05-11
File:
Form type:
4
File number:
000-51798
Filing date:
2013-12-02
File:
Form type:
4
File number:
001-35180
Filing date:
2013-11-22
File:
Form type:
3
File number:
001-35180
Filing date:
2011-11-03
File:
Form type:
4
File number:
001-12181-01
Filing date:
2010-06-07
File:

History

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)
2003-08-04 2010-05-10 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190703000219 2019-07-03 CERTIFICATE OF TERMINATION 2019-07-03
SR-37575 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-37574 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
100510000151 2010-05-10 CERTIFICATE OF CHANGE 2010-05-10
071109000036 2007-11-09 CERTIFICATE OF PUBLICATION 2007-11-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State