Search icon

DELLACAMERA CAPITAL PARTNERS, LP

Company claim

Is this your business?

Get access!

Company Details

Name: DELLACAMERA CAPITAL PARTNERS, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 09 Sep 2005 (20 years ago)
Date of dissolution: 11 Dec 2017
Entity Number: 3253961
ZIP code: 11791
County: New York
Place of Formation: Delaware
Address: 485 UNDERHILL BOULEVARD, SUITE 108, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
C/O NATIONAL ASSET DIRECT, INC. DOS Process Agent 485 UNDERHILL BOULEVARD, SUITE 108, SYOSSET, NY, United States, 11791

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:
0001355216

Latest Filings

Form type:
D/A
File number:
021-86948
Filing date:
2009-03-13
File:
Form type:
REGDEX/A
File number:
021-86948
Filing date:
2006-09-18
File:
Form type:
REGDEX
File number:
021-86948
Filing date:
2006-02-14
File:

History

Start date End date Type Value
2008-12-10 2017-12-11 Address 461 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-09-07 2008-12-10 Address 200 PARK AVENUE SUITE 3300, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2005-12-08 2006-09-07 Address 237 PARK AVE STE 800, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-09-09 2005-12-08 Address 28 DERBY LANE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171211000980 2017-12-11 SURRENDER OF AUTHORITY 2017-12-11
081210000721 2008-12-10 CERTIFICATE OF AMENDMENT 2008-12-10
070205000613 2007-02-05 CERTIFICATE OF PUBLICATION 2007-02-05
060907000387 2006-09-07 CERTIFICATE OF AMENDMENT 2006-09-07
051208000813 2005-12-08 CERTIFICATE OF AMENDMENT 2005-12-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State