Search icon

TALA PARTNERS I LP

Company Details

Name: TALA PARTNERS I LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 24 Feb 2005 (20 years ago)
Date of dissolution: 19 Dec 2008
Entity Number: 3168748
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 594 BROADWAY, SUITE 509, NEW YORK, NY, United States, 10012

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O NAVEEN JEEREDDI C/O TALA INVESTMENTS, LP DOS Process Agent 594 BROADWAY, SUITE 509, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2007-04-06 2008-12-19 Address TALA INVESTMENTS LP, 594 BROADWAY SUITE 509, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)
2007-04-06 2008-12-19 Address 594 BROADWAY, SUITE 509, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-10-06 2007-04-06 Address 390 PARK AVENUE 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2005-10-06 2007-04-06 Address 390 PARK AVENUE 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-02-24 2005-10-06 Address 152 WEST 57TH ST, 52ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2005-02-24 2005-10-06 Address 152 WEST 57TH ST, 52ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081219000645 2008-12-19 SURRENDER OF AUTHORITY 2008-12-19
070406000448 2007-04-06 CERTIFICATE OF AMENDMENT 2007-04-06
051006000917 2005-10-06 CERTIFICATE OF AMENDMENT 2005-10-06
050520000109 2005-05-20 AFFIDAVIT OF PUBLICATION 2005-05-20
050520000110 2005-05-20 AFFIDAVIT OF PUBLICATION 2005-05-20
050224000794 2005-02-24 APPLICATION OF AUTHORITY 2005-02-24

Date of last update: 11 Mar 2025

Sources: New York Secretary of State