Name: | KINDERHOOK CAPITAL SBIC FUND I, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 12 Aug 2003 (22 years ago) |
Date of dissolution: | 19 Feb 2025 |
Entity Number: | 2941754 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 505 fifth avenue, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
c/o kinderhook industries | DOS Process Agent | 505 fifth avenue, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-28 | 2025-02-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-04-28 | 2025-02-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-08-12 | 2011-04-28 | Address | 80 STATE STREET, 6TH FL., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2003-08-12 | 2011-04-28 | Address | 80 STATE STREET, 6TH FL., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220001190 | 2025-02-19 | SURRENDER OF AUTHORITY | 2025-02-19 |
110428000675 | 2011-04-28 | CERTIFICATE OF CHANGE | 2011-04-28 |
030812000179 | 2003-08-12 | APPLICATION OF AUTHORITY | 2003-08-12 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State