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