Name: | DK MANAGEMENT PARTNERS LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 09 Feb 2005 (20 years ago) |
Date of dissolution: | 09 Jan 2023 |
Entity Number: | 3161998 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 520 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 520 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-29 | 2023-01-10 | Address | 520 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-05-10 | 2015-07-29 | Address | 65 EAST 55TH STREET 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-02-09 | 2005-02-09 | Name | DK MANAGEMENT LP |
2005-02-09 | 2013-05-10 | Name | DK MANAGEMENT LP |
2005-02-09 | 2013-05-10 | Address | 885 THIRD AVENUE STE. 3300, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230110002246 | 2023-01-09 | CERTIFICATE OF TERMINATION | 2023-01-09 |
150729000605 | 2015-07-29 | CERTIFICATE OF AMENDMENT | 2015-07-29 |
130510000526 | 2013-05-10 | CERTIFICATE OF AMENDMENT | 2013-05-10 |
050519000729 | 2005-05-19 | AFFIDAVIT OF PUBLICATION | 2005-05-19 |
050519000740 | 2005-05-19 | AFFIDAVIT OF PUBLICATION | 2005-05-19 |
050209000467 | 2005-02-09 | APPLICATION OF AUTHORITY | 2005-02-09 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State