Name: | STERLING STAMOS LIQUIDITY FUND, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 16 Jun 2004 (21 years ago) |
Date of dissolution: | 01 Feb 2011 |
Entity Number: | 3066745 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 575 FIFTH AVENUE, 40TH FLOOR, NEW YORK, NY, United States, 10017 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1309327 | 575 5TH AVE 40TH FL, NEW YORK, NY, 10017 | 575 5TH AVE 40TH FL, NEW YORK, NY, 10017 | 212-485-4370 | |||||||||||||||||||||||||||||||||||||||||
|
Form type | REGDEX/A |
File number | 021-71255 |
Filing date | 2009-02-26 |
File | View File |
Filings since 2007-09-26
Form type | REGDEX/A |
File number | 021-71255 |
Filing date | 2007-09-26 |
File | View File |
Filings since 2007-06-18
Form type | REGDEX/A |
File number | 021-71255 |
Filing date | 2007-06-18 |
File | View File |
Filings since 2005-12-29
Form type | REGDEX/A |
File number | 021-71255 |
Filing date | 2005-12-29 |
File | View File |
Filings since 2004-11-22
Form type | REGDEX |
File number | 021-71255 |
Filing date | 2004-11-22 |
File | View File |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 575 FIFTH AVENUE, 40TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-27 | 2004-09-17 | Name | STERLING STAMOS CAPITAL LIQUIDITY FUND, L.P. |
2004-06-16 | 2004-08-27 | Name | SP CAPITAL LIQUIDITY FUND, L.P. |
2004-06-16 | 2005-03-02 | Address | 575 MADISON AVE. 40TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110201000316 | 2011-02-01 | CERTIFICATE OF TERMINATION | 2011-02-01 |
070109000838 | 2007-01-09 | CERTIFICATE OF PUBLICATION | 2007-01-09 |
050302000728 | 2005-03-02 | CERTIFICATE OF CHANGE | 2005-03-02 |
040917000471 | 2004-09-17 | CERTIFICATE OF AMENDMENT | 2004-09-17 |
040827000531 | 2004-08-27 | CERTIFICATE OF AMENDMENT | 2004-08-27 |
040616000349 | 2004-06-16 | APPLICATION OF AUTHORITY | 2004-06-16 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State