Name: | GREY K FUND, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 16 Dec 2004 (20 years ago) |
Date of dissolution: | 13 Jan 2016 |
Entity Number: | 3138769 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 545 MADISON AVENUE 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O RNK CAPITAL LLC | DOS Process Agent | 545 MADISON AVENUE 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-29 | 2016-01-13 | Address | 25 ROBERT PITT DRIVE, SUITE 204, NEW YORK, NY, 10952, USA (Type of address: Service of Process) |
2008-02-13 | 2013-11-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-13 | 2013-11-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-12-16 | 2008-02-13 | Address | ATTN: ROBERT KOLTUN, 527 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160113000906 | 2016-01-13 | SURRENDER OF AUTHORITY | 2016-01-13 |
131129000245 | 2013-11-29 | CERTIFICATE OF CHANGE | 2013-11-29 |
080213000037 | 2008-02-13 | CERTIFICATE OF CHANGE | 2008-02-13 |
080208000564 | 2008-02-08 | CERTIFICATE OF PUBLICATION | 2008-02-08 |
041216000594 | 2004-12-16 | APPLICATION OF AUTHORITY | 2004-12-16 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State