Name: | DELTA EUROPE PARTNERS, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 16 Sep 2005 (19 years ago) |
Date of dissolution: | 01 Oct 2010 |
Entity Number: | 3257265 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-04-09 | 2009-07-06 | Address | ATTN: REMY W. TRAFELET, 590 MADISON AVENUE, 39TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-03-31 | 2008-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-09-16 | 2006-03-31 | Address | 900 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42218 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
101001000341 | 2010-10-01 | CERTIFICATE OF TERMINATION | 2010-10-01 |
090706000202 | 2009-07-06 | CERTIFICATE OF AMENDMENT | 2009-07-06 |
080409000007 | 2008-04-09 | CERTIFICATE OF AMENDMENT | 2008-04-09 |
061005000085 | 2006-10-05 | CERTIFICATE OF PUBLICATION | 2006-10-05 |
060331000635 | 2006-03-31 | CERTIFICATE OF CHANGE | 2006-03-31 |
050916000571 | 2005-09-16 | APPLICATION OF AUTHORITY | 2005-09-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State