Search icon

ABBOTT CAPITAL PRIVATE EQUITY PARTNERS V, L.P.

Company Details

Name: ABBOTT CAPITAL PRIVATE EQUITY PARTNERS 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: 3211842
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 640 fifth avenue, 7th floor, NEW YORK, NY, United States, 10019

Central Index Key

CIK number Mailing Address Business Address Phone
1329817 1211 AVE OF THE AMERICAS, SUITE 4300, NEW YORK, NY, 10036 1211 AVE OF THE AMERICAS, SUITE 4300, NEW YORK, NY, 10036 212-757-2700

Filings since 2005-06-08

Form type REGDEX
File number 021-77987
Filing date 2005-06-08
File View File

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEMc/o abbott capital management, llc DOS Process Agent 640 fifth avenue, 7th floor, NEW YORK, NY, United States, 10019

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
230114000580 2023-01-13 SURRENDER OF AUTHORITY 2023-01-13
SR-41426 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-41427 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130305001034 2013-03-05 CERTIFICATE OF AMENDMENT 2013-03-05
051017000200 2005-10-17 AFFIDAVIT OF PUBLICATION 2005-10-17
051017000199 2005-10-17 AFFIDAVIT OF PUBLICATION 2005-10-17
050531000679 2005-05-31 APPLICATION OF AUTHORITY 2005-05-31

Date of last update: 18 Jan 2025

Sources: New York Secretary of State