Search icon

STERLING STAMOS LIQUIDITY FUND, L.P.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 575 FIFTH AVENUE, 40TH FLOOR, NEW YORK, NY, United States, 10017

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:
0001309327
Phone:
212-485-4370

Latest Filings

Form type:
REGDEX/A
File number:
021-71255
Filing date:
2009-02-26
File:
Form type:
REGDEX/A
File number:
021-71255
Filing date:
2007-09-26
File:
Form type:
REGDEX/A
File number:
021-71255
Filing date:
2007-06-18
File:
Form type:
REGDEX/A
File number:
021-71255
Filing date:
2005-12-29
File:
Form type:
REGDEX
File number:
021-71255
Filing date:
2004-11-22
File:

History

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)

Filings

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State