Search icon

AEA INVESTORS SMALL BUSINESS FUND LP

Company Details

Name: AEA INVESTORS SMALL BUSINESS FUND LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 09 Sep 2004 (21 years ago)
Date of dissolution: 18 Sep 2020
Entity Number: 3100168
ZIP code: 10103
County: New York
Place of Formation: Delaware
Address: 666 FIFTH AVE, FL 36, NEW YORK, NY, United States, 10103

DOS Process Agent

Name Role Address
C/O AEA INVESTORS LP DOS Process Agent 666 FIFTH AVE, FL 36, NEW YORK, NY, United States, 10103

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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:
0001322054

Latest Filings

Form type:
REGDEX/A
File number:
021-75463
Filing date:
2005-10-28
File:
Form type:
REGDEX/A
File number:
021-75463
Filing date:
2005-06-10
File:
Form type:
REGDEX
File number:
021-75463
Filing date:
2005-03-24
File:

History

Start date End date Type Value
2019-01-28 2020-09-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-09-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-09-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-09-09 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
200918000267 2020-09-18 SURRENDER OF AUTHORITY 2020-09-18
SR-39709 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-39710 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
041202000137 2004-12-02 AFFIDAVIT OF PUBLICATION 2004-12-02
041202000143 2004-12-02 AFFIDAVIT OF PUBLICATION 2004-12-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State