Search icon

DELTA EUROPE PARTNERS, LP

Company Details

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

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 Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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