Name: | SCULPTOR EUROPE DOMESTIC PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 03 Mar 2005 (20 years ago) |
Date of dissolution: | 13 Dec 2023 |
Entity Number: | 3172043 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 9 west 57th street, 39th street, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the limited partnership | DOS Process Agent | 9 west 57th street, 39th street, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-03 | 2008-06-04 | Address | 9 WEST 57TH STREET, 39TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214003111 | 2023-12-13 | SURRENDER OF AUTHORITY | 2023-12-13 |
200410000199 | 2020-04-10 | CERTIFICATE OF AMENDMENT | 2020-04-10 |
SR-40793 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40794 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
080604000118 | 2008-06-04 | CERTIFICATE OF CHANGE | 2008-06-04 |
050815001399 | 2005-08-15 | AFFIDAVIT OF PUBLICATION | 2005-08-15 |
050815001400 | 2005-08-15 | AFFIDAVIT OF PUBLICATION | 2005-08-15 |
050303000898 | 2005-03-03 | APPLICATION OF AUTHORITY | 2005-03-03 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State