Search icon

ABBOTT CAPITAL PRIVATE EQUITY FUND V, L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: ABBOTT CAPITAL PRIVATE EQUITY FUND V, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 31 May 2005 (20 years ago)
Date of dissolution: 13 Jan 2023
Entity Number: 3211819
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001329816
Phone:
212-757-2700

Latest Filings

Form type:
REGDEX/A
File number:
021-77988
Filing date:
2005-12-19
File:
Form type:
REGDEX/A
File number:
021-77988
Filing date:
2005-12-15
File:
Form type:
REGDEX/A
File number:
021-77988
Filing date:
2005-10-21
File:
Form type:
REGDEX/A
File number:
021-77988
Filing date:
2005-10-20
File:
Form type:
REGDEX
File number:
021-77988
Filing date:
2005-06-08
File:

History

Start date End date Type Value
2019-01-28 2023-01-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-05-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-05-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230114000588 2023-01-13 SURRENDER OF AUTHORITY 2023-01-13
SR-41424 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-41425 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130305001130 2013-03-05 CERTIFICATE OF AMENDMENT 2013-03-05
051110000056 2005-11-10 AFFIDAVIT OF PUBLICATION 2005-11-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State