Search icon

ALLEGHENY NEW MOUNTAIN PARTNERS, L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEGHENY NEW MOUNTAIN PARTNERS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 07 May 2004 (21 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 3050635
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 broadway, 48th floor, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
the partnership DOS Process Agent 1633 broadway, 48th floor, NEW YORK, NY, United States, 10019

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

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:
0001308409
Phone:
212-720-0300

Latest Filings

Form type:
4
File number:
001-36845
Filing date:
2015-02-23
File:
Form type:
3
File number:
001-36845
Filing date:
2015-02-13
File:
Form type:
4
File number:
001-33772
Filing date:
2009-06-04
File:
Form type:
4
File number:
001-33772
Filing date:
2009-05-29
File:
Form type:
4
File number:
001-33772
Filing date:
2008-12-01
File:

History

Start date End date Type Value
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-05-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-05-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703002420 2023-06-30 SURRENDER OF AUTHORITY 2023-06-30
SR-39156 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-39157 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
040507000443 2004-05-07 APPLICATION OF AUTHORITY 2004-05-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State