Search icon

HOUQUA PARTNERS, L.P.

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1283264 No data 667 MADISON AVE 18TH FL, NEW YORK, NY, 10021 212-451-3400

Filings since 2005-11-09

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTENTION: WILLIAM E. SHEELINE, 641 LEXINGTON AVENUE STE 1400, NEW YORK, NY, United States, 10022

History

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)

Filings

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