Name: | S.E. CAPITAL PARTNERS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Feb 2005 (20 years ago) |
Date of dissolution: | 07 Jun 2012 |
Entity Number: | 3158241 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 8TH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 8TH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2012-07-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-12-29 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-03-16 | 2009-12-29 | Address | 6 WEST 14TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-13 | 2009-03-16 | Address | 99 UNIVERSITY PLACE, 7TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2005-02-09 | 2007-03-13 | Address | 525 BROADWAY SUITE 703, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2005-02-01 | 2005-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120720000638 | 2012-07-20 | CERTIFICATE OF CHANGE | 2012-07-20 |
120607000466 | 2012-06-07 | SURRENDER OF AUTHORITY | 2012-06-07 |
091229001006 | 2009-12-29 | CERTIFICATE OF CHANGE | 2009-12-29 |
090316002775 | 2009-03-16 | BIENNIAL STATEMENT | 2009-02-01 |
070313002026 | 2007-03-13 | BIENNIAL STATEMENT | 2007-02-01 |
050209000297 | 2005-02-09 | CERTIFICATE OF AMENDMENT | 2005-02-09 |
050201000563 | 2005-02-01 | APPLICATION OF AUTHORITY | 2005-02-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State