Name: | L PARTNERS, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 09 Feb 2004 (21 years ago) |
Date of dissolution: | 25 Mar 2015 |
Entity Number: | 3010726 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-14 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-01-14 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-02-09 | 2011-01-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-02-09 | 2011-01-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89281 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-89280 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150325000221 | 2015-03-25 | CERTIFICATE OF TERMINATION | 2015-03-25 |
110114000074 | 2011-01-14 | CERTIFICATE OF CHANGE | 2011-01-14 |
040521000043 | 2004-05-21 | AFFIDAVIT OF PUBLICATION | 2004-05-21 |
040521000042 | 2004-05-21 | AFFIDAVIT OF PUBLICATION | 2004-05-21 |
040209000792 | 2004-02-09 | APPLICATION OF AUTHORITY | 2004-02-09 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State