Name: | HOUQUA PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 23 Feb 2004 (21 years ago) |
Date of dissolution: | 02 Mar 2007 |
Entity Number: | 3016720 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTENTION: WILLIAM E. SHEELINE, 641 LEXINGTON AVENUE STE 1400, NEW YORK, NY, United States, 10022 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1283264 | No data | 667 MADISON AVE 18TH FL, NEW YORK, NY, 10021 | 212-451-3400 | |||||||||||||||||||||||||
|
Form type | REGDEX |
File number | 021-63641 |
Filing date | 2005-11-09 |
File | View File |
Filings since 2005-11-09
Form type | REGDEX |
File number | 021-63641 |
Filing date | 2005-11-09 |
File | View File |
Filings since 2004-03-09
Form type | REGDEX |
File number | 021-63641 |
Filing date | 2004-03-09 |
File | View File |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | ATTENTION: WILLIAM E. SHEELINE, 641 LEXINGTON AVENUE STE 1400, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-01 | 2005-10-26 | Address | ATTENTION: WILLIAM E. SHEELINE, 135 EAST 53RD STREET STE 2600, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-02-23 | 2005-06-01 | Address | 667 MADISON AVE 18TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070302000340 | 2007-03-02 | CERTIFICATE OF TERMINATION | 2007-03-02 |
070216000925 | 2007-02-16 | CERTIFICATE OF PUBLICATION | 2007-02-16 |
051026000562 | 2005-10-26 | CERTIFICATE OF AMENDMENT | 2005-10-26 |
050601000290 | 2005-06-01 | CERTIFICATE OF AMENDMENT | 2005-06-01 |
040401000729 | 2004-04-01 | CERTIFICATE OF AMENDMENT | 2004-04-01 |
040301000032 | 2004-03-01 | CERTIFICATE OF AMENDMENT | 2004-03-01 |
040223001149 | 2004-02-23 | APPLICATION OF AUTHORITY | 2004-02-23 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State