Name: | VISION OPPORTUNITY CAPITAL PARTNERS, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 18 Feb 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2021 |
Entity Number: | 3166817 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 132 east 43rd street, #324, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
adam benowitz | DOS Process Agent | 132 east 43rd street, #324, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-02 | 2022-04-26 | Address | 132 E. 43RD ST., MAILBOX 324, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-12-06 | 2016-09-02 | Address | ATTN: ADAM BENOWITZ, 20 W. 55TH ST., 5TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-01-20 | 2006-12-06 | Address | 317 MADISON AVE STE 1220, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-02-18 | 2006-01-20 | Address | ATTN: ADAM BENOWITZ, 954 THIRD AVENUE SUITE 402, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220426000332 | 2021-09-27 | SURRENDER OF AUTHORITY | 2021-09-27 |
160902000535 | 2016-09-02 | CERTIFICATE OF CHANGE | 2016-09-02 |
061206000003 | 2006-12-06 | CERTIFICATE OF AMENDMENT | 2006-12-06 |
060120001093 | 2006-01-20 | CERTIFICATE OF AMENDMENT | 2006-01-20 |
050218000980 | 2005-02-18 | APPLICATION OF AUTHORITY | 2005-02-18 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State