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

Central Index Key

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

Filings since 2009-02-26

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

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

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
040616000349 2004-06-16 APPLICATION OF AUTHORITY 2004-06-16

Date of last update: 05 Feb 2025

Sources: New York Secretary of State