Search icon

S.E. CAPITAL PARTNERS, L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 8TH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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