Search icon

LIG INVESTMENTS, L.P.

Company Details

Name: LIG INVESTMENTS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 20 Sep 2005 (19 years ago)
Entity Number: 3258341
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
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2015-02-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-01 2015-02-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-10-01 2015-02-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-09-20 2013-10-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-09-20 2013-10-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-42232 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-42231 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150209000423 2015-02-09 CERTIFICATE OF CHANGE 2015-02-09
131001000272 2013-10-01 CERTIFICATE OF CHANGE 2013-10-01
051206000848 2005-12-06 AFFIDAVIT OF PUBLICATION 2005-12-06
051206000846 2005-12-06 AFFIDAVIT OF PUBLICATION 2005-12-06
050920000351 2005-09-20 APPLICATION OF AUTHORITY 2005-09-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State