Name: | LONGACRE EUROPEAN CAPITAL PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 04 Apr 2006 (19 years ago) |
Date of dissolution: | 18 Feb 2010 |
Entity Number: | 3343565 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: LEGAL/COMPLIANCE DEPT., 810 SEVENTH AVE, 22ND FL., NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O LONGACRE MANAGEMENT LLC | DOS Process Agent | ATTN: LEGAL/COMPLIANCE DEPT., 810 SEVENTH AVE, 22ND FL., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-24 | 2010-02-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-07-24 | 2010-02-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-04-04 | 2008-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100218000439 | 2010-02-18 | SURRENDER OF AUTHORITY | 2010-02-18 |
080724000030 | 2008-07-24 | CERTIFICATE OF CHANGE | 2008-07-24 |
060824000474 | 2006-08-24 | CERTIFICATE OF PUBLICATION | 2006-08-24 |
060404000314 | 2006-04-04 | APPLICATION OF AUTHORITY | 2006-04-04 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State