-
Home Page
›
-
Counties
›
-
Westchester
›
-
10577
›
-
GREYWOLF HOLDINGS LP
Company Details
Name: |
GREYWOLF HOLDINGS LP |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED PARTNERSHIP |
Status: |
Inactive
|
Date of registration: |
07 Nov 2005 (19 years ago)
|
Date of dissolution: |
23 Oct 2008 |
Entity Number: |
3278152 |
ZIP code: |
10577
|
County: |
Westchester |
Place of Formation: |
Delaware |
Address: |
4 MANHATTANVILLE RD STE 201, PURCHASE, NY, United States, 10577 |
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
DOS Process Agent
Name |
Role |
Address |
THE PARTNERSHIP
|
DOS Process Agent
|
4 MANHATTANVILLE RD STE 201, PURCHASE, NY, United States, 10577
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
081023000557
|
2008-10-23
|
CERTIFICATE OF TERMINATION
|
2008-10-23
|
060217000914
|
2006-02-17
|
AFFIDAVIT OF PUBLICATION
|
2006-02-17
|
060217000915
|
2006-02-17
|
AFFIDAVIT OF PUBLICATION
|
2006-02-17
|
051107000647
|
2005-11-07
|
APPLICATION OF AUTHORITY
|
2005-11-07
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0805971
|
Other Contract Actions
|
2008-07-01
|
missing
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
Missing
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2008-07-01
|
Termination Date |
1900-01-01
|
Date Issue Joined |
2009-04-28
|
Pretrial Conference Date |
2008-10-24
|
Section |
2813
|
Sub Section |
28
|
Status |
Pending
|
Parties
Name |
GREYWOLF HOLDINGS LP
|
Role |
Plaintiff
|
|
Name |
ONG
|
Role |
Defendant
|
|
Name |
ONG,
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State