Name: | ENDICOTT OPPORTUNITY PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 15 Feb 2005 (20 years ago) |
Date of dissolution: | 29 Nov 2017 |
Entity Number: | 3164597 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: DAVID EFRON, 919 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O SCHULTE ROTH & ZABEL LLP | DOS Process Agent | ATTN: DAVID EFRON, 919 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-01 | 2017-11-29 | Address | 570 LEXINGTON AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-02-15 | 2014-10-01 | Address | 237 PARK AVENUE SUITE 801, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171129000332 | 2017-11-29 | SURRENDER OF AUTHORITY | 2017-11-29 |
141001000270 | 2014-10-01 | CERTIFICATE OF AMENDMENT | 2014-10-01 |
050622000261 | 2005-06-22 | AFFIDAVIT OF PUBLICATION | 2005-06-22 |
050622000263 | 2005-06-22 | AFFIDAVIT OF PUBLICATION | 2005-06-22 |
050601000137 | 2005-06-01 | AFFIDAVIT OF PUBLICATION | 2005-06-01 |
050601000142 | 2005-06-01 | AFFIDAVIT OF PUBLICATION | 2005-06-01 |
050215000567 | 2005-02-15 | APPLICATION OF AUTHORITY | 2005-02-15 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State