Name: | OZ ASIA DOMESTIC PARTNERS (JPY), L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 10 Jan 2006 (19 years ago) |
Date of dissolution: | 19 Dec 2017 |
Entity Number: | 3303418 |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-06-25 | 2017-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-06-25 | 2017-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-10 | 2008-06-25 | Address | 9 WEST 57TH STREET 39TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43034 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171219000757 | 2017-12-19 | SURRENDER OF AUTHORITY | 2017-12-19 |
080625000523 | 2008-06-25 | CERTIFICATE OF CHANGE | 2008-06-25 |
060110000204 | 2006-01-10 | APPLICATION OF AUTHORITY | 2006-01-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State