Name: | ARCHER CAPITAL MANAGEMENT, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 04 Nov 2005 (19 years ago) |
Date of dissolution: | 06 Oct 2020 |
Entity Number: | 3277620 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-27 | 2020-10-06 | Address | 40TH FLOOR, 570 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2006-04-27 | 2020-10-06 | Address | 40TH FLOOR, 570 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-11-04 | 2006-04-27 | Address | 677 MADISON AVENUE 9TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
2005-11-04 | 2006-04-27 | Address | 667 MADISON AVENUE 9TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201006000161 | 2020-10-06 | SURRENDER OF AUTHORITY | 2020-10-06 |
060427000302 | 2006-04-27 | CERTIFICATE OF AMENDMENT | 2006-04-27 |
060113000296 | 2006-01-13 | AFFIDAVIT OF PUBLICATION | 2006-01-13 |
060113000303 | 2006-01-13 | AFFIDAVIT OF PUBLICATION | 2006-01-13 |
051104000705 | 2005-11-04 | APPLICATION OF AUTHORITY | 2005-11-04 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State