Name: | CPI NA FUND GP LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 17 Oct 2006 (18 years ago) |
Date of dissolution: | 08 Dec 2017 |
Entity Number: | 3425068 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 9 WEST 57TH STREET 37TH FLOOR, NEW YORK, NY, United States, 10019 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1371807 | 731 Lexington Ave, 22nd Floor, New York, NY, 10022 | 731 Lexington Ave, 22nd Floor, New York, NY, 10022 | 2125595472 | |||||||||
|
Form type | REGDEX |
File number | 021-93321 |
Filing date | 2006-07-21 |
File | View File |
Name | Role | Address |
---|---|---|
C/O AGRE GP HOLDINGS LLC | DOS Process Agent | 9 WEST 57TH STREET 37TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-03 | 2017-12-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-02-03 | 2017-12-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-10-17 | 2016-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-17 | 2016-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171208000026 | 2017-12-08 | SURRENDER OF AUTHORITY | 2017-12-08 |
160203000517 | 2016-02-03 | CERTIFICATE OF CHANGE | 2016-02-03 |
070305000594 | 2007-03-05 | CERTIFICATE OF PUBLICATION | 2007-03-05 |
061017000018 | 2006-10-17 | APPLICATION OF AUTHORITY | 2006-10-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State