Search icon

KTR CAPITAL PARTNERS GP LLC

Company Details

Name: KTR CAPITAL PARTNERS GP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Jan 2007 (18 years ago)
Date of dissolution: 30 Sep 2022
Entity Number: 3460197
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 386 park ave south, fl 20, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
the llc DOS Process Agent 386 park ave south, fl 20, NEW YORK, NY, United States, 10016

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-01-28 2022-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-01-10 2011-11-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221003002809 2022-09-30 SURRENDER OF AUTHORITY 2022-09-30
210105062065 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-45818 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-45817 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190122060226 2019-01-22 BIENNIAL STATEMENT 2019-01-01
150114006793 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130131006281 2013-01-31 BIENNIAL STATEMENT 2013-01-01
111114000808 2011-11-14 CERTIFICATE OF CHANGE 2011-11-14
110217002184 2011-02-17 BIENNIAL STATEMENT 2011-01-01
090217002001 2009-02-17 BIENNIAL STATEMENT 2009-01-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State