Search icon

KACELA PARTNERS, LP

Company Details

Name: KACELA PARTNERS, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 06 Nov 2006 (18 years ago)
Date of dissolution: 24 Oct 2012
Entity Number: 3433768
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: ATTN: JOANNE EGROVICH, 7 TIMES SQUARE 25TH FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O KACELA INVESTMENTS, LLC DOS Process Agent ATTN: JOANNE EGROVICH, 7 TIMES SQUARE 25TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-02-10 2011-06-28 Address ATTN: JOANNE EGROVICH, 65 EAST 55TH STREET, 26TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-03-19 2011-02-10 Address ATTN JOANNE ERGOVICH, 65 EAST 55TH ST 26TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-11-06 2010-03-19 Address ATTN STEVEN DIMARTINO, 641 LEXIGTON AVE 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121024000262 2012-10-24 CERTIFICATE OF TERMINATION 2012-10-24
110628000819 2011-06-28 CERTIFICATE OF AMENDMENT 2011-06-28
110210000892 2011-02-10 CERTIFICATE OF AMENDMENT 2011-02-10
100319000400 2010-03-19 CERTIFICATE OF AMENDMENT 2010-03-19
070510000419 2007-05-10 CERTIFICATE OF PUBLICATION 2007-05-10
061106000727 2006-11-06 APPLICATION OF AUTHORITY 2006-11-06

Date of last update: 04 Feb 2025

Sources: New York Secretary of State